Newcastle Upon Tyne
NE6 1TZ
Director Name | Mr Donald Anthony Lord |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15, Quay Level St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Registered Address | C/O The Advisory Group 2 Old Brewery House Chester Le Street County Durham DH3 3EZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 March 2024 (3 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
25 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
21 March 2024 | Cessation of Jonathan Francis Hall as a person with significant control on 29 January 2018 (1 page) |
21 March 2024 | Notification of Autonomy Holdings Limited as a person with significant control on 29 January 2018 (2 pages) |
21 March 2024 | Cessation of Don Anthony Lord as a person with significant control on 29 January 2018 (1 page) |
21 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
21 March 2024 | Notification of Krr Holdings Limited as a person with significant control on 29 January 2018 (2 pages) |
29 February 2024 | Registered office address changed from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom to C/O the Advisory Group 2 Old Brewery House Chester Le Street County Durham DH3 3EZ on 29 February 2024 (1 page) |
28 February 2024 | Registered office address changed from C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ England to G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 28 February 2024 (1 page) |
13 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
14 March 2022 | Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley DH9 7XN England to C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ on 14 March 2022 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
8 February 2021 | Registered office address changed from Unit 15, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ United Kingdom to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 8 February 2021 (1 page) |
8 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mr Don Anthony Lord as a person with significant control on 31 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Don Anthony Lord as a person with significant control on 31 July 2016 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|