Newcastle Upon Tyne
Tyne And Wear
NE2 1RJ
Director Name | Mr David George Jenkins |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne Tyne And Wear NE2 1RJ |
Director Name | Mr David Tate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne Tyne And Wear NE2 1RJ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit A Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
11 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David Tate as a person with significant control on 1 September 2016 (2 pages) |
29 June 2017 | Notification of David Tate as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Adams Jenkins Properties Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of David Tate as a person with significant control on 1 September 2016 (2 pages) |
29 June 2017 | Notification of Adams Jenkins Properties Limited as a person with significant control on 1 September 2016 (2 pages) |
29 June 2017 | Notification of Adams Jenkins Properties Limited as a person with significant control on 1 September 2016 (2 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
13 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Change of share class name or designation (2 pages) |
9 September 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RJ on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RJ on 19 August 2016 (1 page) |
18 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
18 August 2016 | Termination of appointment of Andrew John Davison as a director on 18 August 2016 (1 page) |
18 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
18 August 2016 | Appointment of Mr David Tate as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Alastair David Adams as a director on 18 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Andrew John Davison as a director on 18 August 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Appointment of Mr Alastair David Adams as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr David Tate as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr David George Jenkins as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr David George Jenkins as a director on 18 August 2016 (2 pages) |
18 August 2016 | Resolutions
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|