Newcastle Upon Tyne
NE3 1HL
Director Name | Mrs Gillian O'Neill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bankside The Watermark Gateshead NE11 9SY |
Registered Address | 15 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
4 December 2020 | Delivered on: 8 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 13-16 north burns chester le street county durham t/no DU278715. Outstanding |
---|---|
7 November 2019 | Delivered on: 12 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Freehold units 31, 32 and 33 brenkley way blezard business park newcastle upon tyne title no TY276740 and TY280062. Outstanding |
29 September 2018 | Delivered on: 4 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 52 howard street north shields tyne & wear NE30 1AP. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a unit 2 sandison court brunswick industrial estate newcastle upon tyne. Outstanding |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 5-8 clifford road stanley t/no DU303793. Outstanding |
14 December 2016 | Delivered on: 22 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as station buildings, station square, saltburn-by-the-sea TS12 1AX and registered at the land registry title number CE84828. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge). Outstanding |
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 March 2022 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom to 15 Bankside the Watermark Gateshead NE11 9SY on 30 March 2022 (1 page) |
23 March 2022 | Registered office address changed from 1-2, O'neill Richmonds Law Firm Lansdowne Terrace East Newcastle upon Tyne NE3 1HL United Kingdom to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 23 March 2022 (1 page) |
14 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 December 2020 | Registration of charge 102136070008, created on 4 December 2020 (18 pages) |
2 September 2020 | Satisfaction of charge 102136070003 in full (4 pages) |
22 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
12 November 2019 | Registration of charge 102136070007, created on 7 November 2019 (18 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
13 June 2019 | Notification of Gillian O'neill as a person with significant control on 1 April 2019 (2 pages) |
13 June 2019 | Appointment of Mrs Gillian O'neill as a director on 1 April 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 October 2018 | Registration of charge 102136070006, created on 29 September 2018 (16 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 September 2017 | Registration of charge 102136070005, created on 25 August 2017 (18 pages) |
1 September 2017 | Registration of charge 102136070005, created on 25 August 2017 (18 pages) |
8 August 2017 | Registration of charge 102136070004, created on 2 August 2017 (18 pages) |
8 August 2017 | Registration of charge 102136070004, created on 2 August 2017 (18 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
22 December 2016 | Registration of charge 102136070003, created on 14 December 2016 (12 pages) |
22 December 2016 | Registration of charge 102136070003, created on 14 December 2016 (12 pages) |
21 December 2016 | Registration of charge 102136070002, created on 16 December 2016 (16 pages) |
21 December 2016 | Registration of charge 102136070002, created on 16 December 2016 (16 pages) |
20 December 2016 | Registration of charge 102136070001, created on 16 December 2016 (18 pages) |
20 December 2016 | Registration of charge 102136070001, created on 16 December 2016 (18 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|