Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director Name | Mr Sam George Landels |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Registered Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
12 May 2020 | Registered office address changed from Redburn House Redburn Road Newcastle upon Tyne NE5 1NB England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 12 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
9 January 2019 | Director's details changed for Mr Jack Landels on 9 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Sam George Landels on 9 January 2019 (2 pages) |
9 January 2019 | Change of details for Mr Jack Landels as a person with significant control on 22 August 2018 (2 pages) |
9 January 2019 | Change of details for Mr Sam George Landels as a person with significant control on 22 August 2018 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
22 August 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Redburn House Redburn Road Newcastle upon Tyne NE5 1NB on 22 August 2018 (1 page) |
16 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|