New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director Name | Mr Anthony Spence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westgarth Newcastle Upon Tyne NE5 4NS |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
15 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
7 November 2018 | Change of details for Mr Anthony Spence as a person with significant control on 1 November 2018 (2 pages) |
7 November 2018 | Notification of Margaret Spence as a person with significant control on 1 November 2018 (2 pages) |
18 October 2018 | Notification of Anthony Spence as a person with significant control on 1 October 2018 (2 pages) |
18 October 2018 | Cessation of Margaret Spence as a person with significant control on 1 October 2018 (1 page) |
16 July 2018 | Termination of appointment of Anthony Spence as a director on 4 July 2018 (1 page) |
16 July 2018 | Appointment of Mrs Margaret Spence as a director on 4 July 2018 (2 pages) |
16 July 2018 | Notification of Margaret Spence as a person with significant control on 4 July 2018 (2 pages) |
16 July 2018 | Cessation of Anthony Spence as a person with significant control on 4 July 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from C/O Cor Business Services 219D the Axis Maingate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ United Kingdom to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from C/O Cor Business Services 219D the Axis Maingate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ United Kingdom to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|