Newcastle Upon Tyne
NE6 2AR
Director Name | Mr Martin Hart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(3 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Crest Dinnington Newcastle Upon Tyne NE13 7LU |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 46 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
7 November 2023 | Registered office address changed from 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU England to 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 November 2023 (1 page) |
---|---|
3 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Martin Hart as a director on 31 July 2023 (1 page) |
10 July 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
16 May 2022 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU on 16 May 2022 (1 page) |
28 January 2022 | Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
19 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
20 May 2020 | Appointment of Mr Martin Hart as a director on 20 May 2020 (2 pages) |
20 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
20 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 31 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Samantha Coetzer as a director on 30 January 2020 (1 page) |
30 January 2020 | Cessation of Nominee Solutions Limited as a person with significant control on 30 January 2020 (1 page) |
30 January 2020 | Notification of Richard James Foster as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Richard James Foster as a director on 30 January 2020 (2 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
18 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|