Byker
Newcastle Upon Tyne
NE6 2YF
Director Name | Mrs Ann Janice Cassidy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2022) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | Unit 13 Brough Park Way Newcastle Upon Tyne NE6 2YF |
Director Name | Mr Stephen Lumsden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2022) |
Role | Trainer/Assessor |
Country of Residence | England |
Correspondence Address | Unit 13 Brough Park Way Newcastle Upon Tyne NE6 2YF |
Registered Address | Unit 13 Brough Park Trading Estate Byker Newcastle Upon Tyne NE6 2YF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
23 January 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
5 April 2022 | Change of details for Ms Irene Brown as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Miss Irene Brown on 5 April 2022 (2 pages) |
19 March 2022 | Termination of appointment of Stephen Lumsden as a director on 14 March 2022 (1 page) |
19 March 2022 | Termination of appointment of Ann Janice Cassidy as a director on 14 March 2022 (1 page) |
28 February 2022 | Change of details for Ms Irene Brown as a person with significant control on 28 February 2022 (2 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
31 July 2020 | Appointment of Mr Stephen Lumsden as a director on 31 July 2020 (2 pages) |
30 July 2020 | Appointment of Mrs Ann Janice Cassidy as a director on 30 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mrs Ann Janice Cassidy on 30 July 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 February 2020 | Registered office address changed from C/O Chapmans Accountants Suite 35 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP England to Unit 13 Brough Park Trading Estate Byker Newcastle upon Tyne NE6 2YF on 20 February 2020 (1 page) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 April 2017 | Registered office address changed from C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ England to C/O Chapmans Accountants Suite 35 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ England to C/O Chapmans Accountants Suite 35 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP on 12 April 2017 (1 page) |
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
21 June 2016 | Registered office address changed from 1 Lacey Court Longhoughton Alnwick Northumberland NE66 3BF United Kingdom to C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 1 Lacey Court Longhoughton Alnwick Northumberland NE66 3BF United Kingdom to C/O Northumberland Accountants & Tax Advisers Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 21 June 2016 (1 page) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|