Company NameBoilerhouse Ouseburn Limited
DirectorFelix Jones
Company StatusActive
Company Number10324920
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameFelix Jones
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address100 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
Director NameSteven James Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Mailing Court Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameKim Amanda Le-Neveu
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Mailing Court Union Street
Newcastle Upon Tyne
NE2 1BP

Location

Registered Address100 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 day from now)

Charges

9 February 2022Delivered on: 21 February 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 April 2023Change of details for Felix Jones as a person with significant control on 29 March 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
21 April 2023Notification of Sarah Jones as a person with significant control on 29 March 2023 (2 pages)
14 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
10 May 2022Registered office address changed from 3 Mailing Court Union Street Newcastle upon Tyne NE2 1BP United Kingdom to 100 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD on 10 May 2022 (1 page)
21 February 2022Registration of charge 103249200001, created on 9 February 2022 (35 pages)
7 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Steven James Jones as a director on 31 March 2019 (1 page)
21 June 2019Termination of appointment of Kim Amanda Le-Neveu as a director on 31 March 2019 (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 August 2017Change of details for Felix Jones as a person with significant control on 15 May 2017 (2 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 August 2017Change of details for Felix Jones as a person with significant control on 15 May 2017 (2 pages)
25 January 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
25 January 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)