Newcastle Upon Tyne
NE1 4AD
Director Name | Mr David Michael Graham |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Andrew Neil Stevenson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Kristian Paul Forrest |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Quay 118 Quayside Newcastle Upon Tyne NE1 3BD |
Registered Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 August 2019 | Change of details for Mr Andrew Neil Stevenson as a person with significant control on 7 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Andrew Neil Stevenson on 7 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 August 2018 | Change of details for Mr Andrew Neil Stevenson as a person with significant control on 1 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
19 April 2017 | Appointment of Mr Andrew Neil Stevenson as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Kristian Paul Forrest as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Andrew Neil Stevenson as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Kristian Paul Forrest as a director on 19 April 2017 (1 page) |
11 July 2016 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
11 July 2016 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
29 June 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD on 29 June 2016 (1 page) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|