Newcastle Upon Tyne
NE1 2NP
Director Name | Mr Christopher Brian Richmond |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Memdes House Stepney Bank Newcastle Upon Tyne NE1 2NP |
Director Name | Mr David John Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne And Wear NE8 3AH |
Director Name | Mr Stephen Wallace |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Saltmeadows Road East Gateshead Industrial Estate Gateshead Tyne And Wear NE8 3AH |
Registered Address | Memdes House Stepney Bank Newcastle Upon Tyne NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
11 November 2021 | Delivered on: 11 November 2021 Persons entitled: Shire Invoice Finance Limited Classification: A registered charge Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them). Outstanding |
---|---|
22 January 2021 | Delivered on: 2 February 2021 Persons entitled: Cmc North East Limited Classification: A registered charge Particulars: 5.1 by way of fixed charge, the book debts and all the borrower’s rights, title, interest, and benefit in and to the book debts account;. 5.2 by way of fixed charge, all the intellectual property owned, possessed or controlled by the borrower which is not assigned to the lender;. 5.3 by way of fixed charge, the plant and machinery;. 5.4 by way of fixed charge, the shares;. 5.5 by way of fixed charge, all the goodwill and uncalled capital for the time being of the borrower;. Outstanding |
2 February 2021 | Registration of charge 107717850001, created on 22 January 2021 (13 pages) |
---|---|
20 October 2020 | Termination of appointment of Stephen Wallace as a director on 13 October 2020 (1 page) |
20 October 2020 | Termination of appointment of David John Holmes as a director on 13 October 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
23 January 2019 | Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|