Newcastle Upon Tyne
NE2 1BP
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Mr Timothy Joseph Clark |
---|---|
Status | Closed |
Appointed | 30 October 2015(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2018(3 years after company formation) |
Appointment Duration | 3 years (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr James Terence Atkinson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2018) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 February 2016 | Delivered on: 18 February 2016 Persons entitled: Brims Construction Limited Classification: A registered charge Particulars: Block b central business and technical park kings manor newcastle upon tyne registered with title numbers TY282400 and TY292363. Outstanding |
---|
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 October 2020 | Satisfaction of charge 096561960001 in full (1 page) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
27 June 2019 | Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page) |
23 July 2018 | Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
16 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
18 February 2016 | Registration of charge 096561960001, created on 9 February 2016 (18 pages) |
18 February 2016 | Registration of charge 096561960001, created on 9 February 2016 (18 pages) |
2 November 2015 | Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Raymond Shipley as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Raymond Shipley as a director on 16 October 2015 (2 pages) |
20 July 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
20 July 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation Statement of capital on 2015-06-25
|