Newcastle Upon Tyne
NE13 8BF
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Secretary Name | Simon Scougall |
---|---|
Status | Current |
Appointed | 12 October 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Daniel Dominick O'Donnell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL |
Director Name | Mr Daniel Dominick O'Donnell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
27 September 2019 | Delivered on: 3 October 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
12 October 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 October 2019 | Registration of charge 097867720001, created on 27 September 2019 (20 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
8 August 2019 | Change of details for Mr Daniel Dominick O'donnell as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 8 August 2019 (1 page) |
8 August 2019 | Change of details for Mrs Tracey O'donnell as a person with significant control on 8 August 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Daniel O'donnell on 29 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Daniel O'donnell on 29 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Daniel Dominick O'donnell as a director on 29 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Daniel Dominick O'donnell as a director on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Daniel O'donnell as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Daniel O'donnell as a director on 29 June 2016 (1 page) |
21 September 2015 | Incorporation
Statement of capital on 2015-09-21
|
21 September 2015 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 September 2015 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 September 2015 | Incorporation
Statement of capital on 2015-09-21
|