Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Reed Ingram Weir |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Mailing Court Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Unit 3 Mailing Court Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 March 2019 | Registration of charge 098393390001, created on 27 March 2019 (23 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY United Kingdom to Unit 3 Mailing Court Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 14 January 2019 (1 page) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 January 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
17 January 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
17 January 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 February 2016 | Registered office address changed from Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY England to Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY England to Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 29 February 2016 (1 page) |
24 November 2015 | Termination of appointment of Michael Duke as a director on 23 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Duke as a director on 23 October 2015 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
17 November 2015 | Appointment of Jennifer Weir as a director on 4 November 2015 (3 pages) |
17 November 2015 | Appointment of Reed Ingram Weir as a director on 4 November 2015 (3 pages) |
17 November 2015 | Appointment of Reed Ingram Weir as a director on 4 November 2015 (3 pages) |
17 November 2015 | Appointment of Jennifer Weir as a director on 4 November 2015 (3 pages) |
9 November 2015 | Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom to Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom to Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 9 November 2015 (1 page) |
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|