Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PF
Director Name | Ms Stephanie Anne Martinovic |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(7 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3PF |
Director Name | Mrs Jane Jennifer Kent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller & Co Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Registered Address | Airport Industrial Estate Units 18a-18b Brunton Lane Kenton Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (3 pages) |
---|---|
1 June 2023 | Registered office address changed from 8 High Street Wetherby West Yorkshire LS22 6LT England to Airport Industrial Estate Units 18a-18B Brunton Lane Kenton Newcastle upon Tyne NE3 2EF on 1 June 2023 (1 page) |
31 May 2023 | Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF England to 8 High Street Wetherby West Yorkshire LS22 6LT on 31 May 2023 (1 page) |
24 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
17 April 2023 | Appointment of Ms Stephanie Anne Martinovic as a director on 4 April 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
5 August 2022 | Previous accounting period shortened from 31 October 2022 to 31 May 2022 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
27 May 2020 | Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 27 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Jane Jennifer Kent as a director on 27 March 2020 (1 page) |
26 May 2020 | Appointment of Mr Cameron Kent as a director on 27 March 2020 (2 pages) |
26 May 2020 | Cessation of Jane Jennifer Kent as a person with significant control on 27 March 2020 (1 page) |
26 May 2020 | Notification of Cameron Kent as a person with significant control on 27 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
15 November 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 November 2019 | Withdraw the company strike off application (1 page) |
22 August 2019 | Voluntary strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
14 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mrs Jennifer Jane Kent on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Jennifer Jane Kent on 18 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|