Newcastle Upon Tyne
Tyne And Wear
NE11 0HW
Director Name | Mr Matthew William Silversides |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway House Kingsway Newcastle Upon Tyne Tyne And Wear NE11 0HW |
Registered Address | Endurance House (Ground Floor) Queensway South Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
15 June 2023 | Delivered on: 15 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The leasehold property known as endurance house, queensway south, team valley trading estate, gateshead, NE11 0EF registered at hm land registry with title absolute under title number TY426035 together with all estates, interests, equitable interest in the property, all buildings, fixtures, fittings, plant and machinery on the property, interest in all investments, all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession, all rights in respect of any insurance policies, all intellectual property rights, all goodwill, the right to recover and receive compensation which may be payable, uncalled capital, and all assets not otherwise mortgaged, by way of first floating charge. Outstanding |
---|---|
15 June 2023 | Delivered on: 15 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The leasehold property known as endurance house, queensway south, team valley trading estate, gateshead, NE11 0EF registered at hm land registry with title absolute under title number TY426035 (the property), all estates or interests in the property, all equitable interests in the property which now or may in the future belong to the borrower, the goodwill and any intellectual property relating to any business carried on by the borrower at the property, all buildings, fixtures, fittings and fixed plant and machinery on the property, the benefit of any covenants for title given by any predecessor in title of the borrower in respect of the property. Outstanding |
27 January 2024 | Satisfaction of charge 099312440001 in full (4 pages) |
---|---|
27 January 2024 | Satisfaction of charge 099312440002 in full (4 pages) |
23 January 2024 | Registration of charge 099312440004, created on 22 January 2024 (40 pages) |
23 January 2024 | Registration of charge 099312440003, created on 22 January 2024 (49 pages) |
5 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
1 October 2023 | Director's details changed for Mr Matthew William Silversides on 1 October 2023 (2 pages) |
1 October 2023 | Director's details changed for Mr David Christopher Adams on 1 October 2023 (2 pages) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 June 2023 | Registration of charge 099312440002, created on 15 June 2023 (13 pages) |
15 June 2023 | Registration of charge 099312440001, created on 15 June 2023 (11 pages) |
27 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 March 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE110HW England to Endurance House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE110HW England to Endurance House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF on 30 March 2016 (2 pages) |
29 December 2015 | Incorporation Statement of capital on 2015-12-29
|
29 December 2015 | Incorporation Statement of capital on 2015-12-29
|