Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director Name | Mr Richard James Mackness |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Registered Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
24 April 2020 | Confirmation statement made on 14 April 2020 with updates (3 pages) |
---|---|
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
29 January 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2019 | Sub-division of shares on 18 January 2019 (4 pages) |
29 January 2019 | Resolutions
|
28 January 2019 | Change of details for Caroline Emma Mary Rankin Mackness as a person with significant control on 18 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Richard James Mackness as a director on 18 January 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
20 April 2018 | Cessation of Christopher Jonathan Welch as a person with significant control on 28 March 2018 (3 pages) |
20 April 2018 | Notification of Caroline Emma Mary Rankin Mackness as a person with significant control on 28 March 2018 (4 pages) |
10 April 2018 | Appointment of Caroline Emma Mary Rankin Mackness as a director on 28 March 2018 (3 pages) |
10 April 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages) |
10 April 2018 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Christopher Jonathan Welch as a director on 28 March 2018 (2 pages) |
20 March 2018 | Resolutions
|
19 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|