Newcastle Upon Tyne
NE28 9NZ
Director Name | Mr David John Wilkinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 315 Cobalt Business Exchange Cobalt Park Wa Newcastle Upon Tyne NE28 9NZ |
Registered Address | Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
17 August 2022 | Delivered on: 17 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 16 st andrews terrace. Ashington. NE63 9DR. Outstanding |
---|---|
8 July 2022 | Delivered on: 18 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 91 castle terrace ashington NE63 9JQ. Outstanding |
16 September 2021 | Delivered on: 16 September 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 15 maple street. Ashington. Northumberland NE63 0BG. Outstanding |
16 September 2021 | Delivered on: 16 September 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 88 castle terrace. Ashington. Northumberland. NE63 9JQ. Outstanding |
21 July 2021 | Delivered on: 27 July 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 90 castle terrace. Ashington. NE63 9JQ. Outstanding |
21 July 2021 | Delivered on: 27 July 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 101 ariel street. Ashington. NE63 9EB. Outstanding |
21 July 2021 | Delivered on: 27 July 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 249 chestnut street. Ashington. NE63 0QP. Outstanding |
21 July 2021 | Delivered on: 27 July 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 219 alexandra road. Ashington. NE63 9LB. Outstanding |
15 October 2020 | Registered office address changed from 17 Frances Ville, Scotland Gate Scotland Gate Choppington Northumberland NE62 5st United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 15 October 2020 (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 February 2019 | Change of details for Joanne Kenny as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Ms Joanne Kenny on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for David John Wilkinson as a person with significant control on 25 February 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 May 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
25 May 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|