Newcastle Upon Tyne
Tyne And Wear
NE4 6UX
Registered Address | 13 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 | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as: former used furniture and appliance warehouse, prince regent street, stockton on tees, TS18 1DF. Title number: CE245820. Outstanding |
---|---|
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The properties known as 127 strathmore crescent, newcastle upon tyne, NE4 8UA and 129 strathmore crescent (freehold reversion) registered at the land registry under title numbers TY271032 and TY278140. Outstanding |
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The properties known as 127 strathmore crescent, newcastle upon tyne, NE4 8UA and 129 strathmore crescent (freehold reversion) registered at the land registry under title numbers TY271032 and TY278140. Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The freehold property known as 5 chevington gardens, newcastle upon tyne, NE5 3JY (registered at the land registry under title number TY561018). Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The freehold property known as 5 chevington hardens, newcastle upon tyne, NE5 3JY (registered at the land registry under title number TY561018). Outstanding |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The properties known as 146 colston street, newcastle upon tyne, NE4 8UN registered at the land registry with title number TY452825 and 144 colston street (freehold reversion) registered at the land registry with title number TY452824. Outstanding |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The properties known as 146 colston street, newcastle upon tyne, NE4 8UN registered at the land registry with title number TY452825 and 144 colston street (freehold reversion) registered at the land registry with title number TY452824. Outstanding |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
17 March 2021 | Delivered on: 25 March 2021 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The freehold property known as 18 fife street, middlesbrough, TS1 2EE, registered at hm land registry under title number TES16208. Outstanding |
17 March 2021 | Delivered on: 25 March 2021 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The freehold property known as 18 fife street, middlesbrough, TS1 2EE, registered at hm land registry under title number TES16208. Outstanding |
30 September 2020 | Delivered on: 15 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 7 breamish quays breamish street newcastle upon tyne NE1 2DZ and 11 breamish quays breamish street newcastle upon tyne NE1 2DZ. Outstanding |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The freehold land known as 208 stamfordham road, newcastle-upon-tyne registered at hm land registry with title absolute under title number ND5398 and the freehold land known as 52 and 54 high street, spennymoor and warehouse, DL16 6DE registered at hm land registry with title absolute under title number DU359105. Outstanding |
25 September 2023 | Registration of charge 101866370014, created on 22 September 2023 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
5 August 2022 | Registered office address changed from 68-70 West Road Newcastle upon Tyne NE4 9PY England to 13 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 5 August 2022 (1 page) |
30 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 June 2021 | Registered office address changed from 7/7a West Road Newcastle upon Tyne NE4 9PT United Kingdom to 68-70 West Road Newcastle upon Tyne NE4 9PY on 3 June 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
31 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 101866370013, created on 17 March 2021 (14 pages) |
25 March 2021 | Registration of charge 101866370012, created on 17 March 2021 (10 pages) |
15 October 2020 | Registration of charge 101866370011, created on 30 September 2020 (57 pages) |
8 October 2020 | Registration of charge 101866370010, created on 30 September 2020 (41 pages) |
7 October 2020 | Registration of charge 101866370009, created on 30 September 2020 (29 pages) |
9 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 January 2020 | Amended total exemption full accounts made up to 31 May 2018 (6 pages) |
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 July 2019 | Registration of charge 101866370008, created on 4 July 2019 (7 pages) |
8 July 2019 | Registration of charge 101866370007, created on 4 July 2019 (13 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 January 2019 | Registration of charge 101866370005, created on 21 December 2018 (13 pages) |
2 January 2019 | Registration of charge 101866370006, created on 21 December 2018 (9 pages) |
29 October 2018 | Registration of charge 101866370003, created on 26 October 2018 (8 pages) |
29 October 2018 | Registration of charge 101866370004, created on 26 October 2018 (13 pages) |
5 June 2018 | Registration of charge 101866370002, created on 1 June 2018 (18 pages) |
5 June 2018 | Registration of charge 101866370001, created on 1 June 2018 (16 pages) |
1 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
18 May 2016 | Incorporation
Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation
Statement of capital on 2016-05-18
|