Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5US
Director Name | Mr Michael Stewart Miller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bothall Terrace Woodlands View Ashington Northumberland NE63 8PW |
Director Name | Mr Peter Oram |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne And Wear NE12 5US |
Registered Address | Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne And Wear NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
56 at £1 | Nbt (Group) Limited 56.00% Ordinary A |
---|---|
34 at £1 | Jon Elwell 34.00% Ordinary A |
10 at £1 | Peter Oram 10.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
22 February 2024 | Registration of charge 095138290001, created on 2 February 2024 (9 pages) |
---|---|
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 July 2023 | Termination of appointment of Peter Oram as a director on 13 July 2023 (1 page) |
19 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 May 2021 | Memorandum and Articles of Association (25 pages) |
27 May 2021 | Resolutions
|
26 March 2021 | Appointment of Mr Peter Oram as a director on 21 February 2021 (2 pages) |
11 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 December 2019 | Change of details for Nbt Integrated Services Limited as a person with significant control on 19 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 December 2018 | Cessation of Jon Elwell as a person with significant control on 7 September 2018 (1 page) |
13 December 2018 | Notification of Nbt Integrated Services Limited as a person with significant control on 14 September 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
13 December 2018 | Cessation of Nbt (Group) Ltd as a person with significant control on 14 September 2018 (1 page) |
24 July 2018 | Director's details changed for Mr Toby Mark Bridges on 24 July 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 October 2015 | Company name changed SPV123 LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Termination of appointment of Michael Stewart Miller as a director on 12 September 2015 (2 pages) |
9 October 2015 | Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 9 October 2015 (2 pages) |
9 October 2015 | Company name changed SPV123 LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Termination of appointment of Michael Stewart Miller as a director on 12 September 2015 (2 pages) |
9 October 2015 | Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 9 October 2015 (2 pages) |
28 April 2015 | Registered office address changed from 17 Bothall Terrace Woodlands View Ashington Northumberland NE63 8PW United Kingdom to 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 17 Bothall Terrace Woodlands View Ashington Northumberland NE63 8PW United Kingdom to 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW on 28 April 2015 (1 page) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|