Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr Timothy Raynor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Theodore Samuel Raynor |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Joseph David Raynor |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Martha Ella Franco Vital |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 21 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
27 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
27 April 2022 | Resolutions
|
26 April 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
28 February 2022 | Director's details changed for Martha Ella Franko Vital on 28 February 2022 (2 pages) |
25 February 2022 | Appointment of Martha Ella Franko Vital as a director on 21 February 2022 (2 pages) |
25 February 2022 | Appointment of Joseph David Raynor as a director on 21 February 2022 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
8 July 2019 | Appointment of Mr Theodore Samuel Raynor as a director on 21 May 2019 (2 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 January 2018 | Registered office address changed from 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 January 2018 (1 page) |
6 September 2017 | Director's details changed for Mr Timothy Raynor on 4 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Timothy Raynor on 4 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 41 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mrs Catherine Louise Raynor on 4 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mrs Catherine Louise Raynor on 4 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
7 June 2017 | Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 112 Whitley Road Whitley Bay NE26 2NE on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 112 Whitley Road Whitley Bay NE26 2NE on 7 June 2017 (1 page) |
6 June 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Timothy Raynor as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Catherine Louise Raynor as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Timothy Raynor as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Catherine Louise Raynor as a director on 2 June 2017 (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
5 June 2017 | Termination of appointment of Graham Michael Cowan as a director on 2 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Graham Michael Cowan as a director on 2 June 2017 (1 page) |
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|