Newcastle Upon Tyne
NE12 6EH
Director Name | Mr David Nathan Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Lakeside House 30 Northumbrian Way Newcastle Upon Tyne NE12 6EH |
Director Name | Mr John Muckian |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House 30 Northumbrian Way Newcastle Upon Tyne NE12 6EH |
Registered Address | Lakeside House 30 Northumbrian Way Newcastle Upon Tyne NE12 6EH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
8 September 2017 | Delivered on: 13 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
4 February 2021 | Director's details changed for Mr John Muchian on 4 February 2021 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
17 February 2020 | Cessation of David Nathan Wilson as a person with significant control on 1 March 2018 (1 page) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 April 2018 | Satisfaction of charge 106079130001 in full (4 pages) |
22 February 2018 | Notification of John Muckian as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Notification of David Nathan Wilson as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Withdrawal of a person with significant control statement on 22 February 2018 (2 pages) |
20 February 2018 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
20 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
15 September 2017 | Registered office address changed from Livehere House 140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Livehere House 140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 15 September 2017 (1 page) |
13 September 2017 | Registration of charge 106079130001, created on 8 September 2017 (5 pages) |
13 September 2017 | Registration of charge 106079130001, created on 8 September 2017 (5 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|