Newcastle Upon Tyne
NE1 8ND
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Director Name | Miss Sarah-Jane Moffat |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Secretary Name | Ms Sarah-Jane Moffat |
---|---|
Status | Current |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great North House Sandyford Road Newcastle Upon Tyne NE1 8ND |
Registered Address | Hindley House Hindley Farm Stocksfield Northumberland NE43 7SA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Address Matches | 8 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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Full accounts made up to 30 June 2019 (19 pages) |
13 December 2019 | Registered office address changed from 1st Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Hindley House Hindley Farm Stocksfield Northumberland NE43 7SA on 13 December 2019 (1 page) |
26 November 2019 | Termination of appointment of Richard John Wood as a director on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Bimaljit Singh Sandhu as a director on 26 November 2019 (1 page) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
24 July 2017 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom to 1st Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom to 1st Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA on 24 July 2017 (2 pages) |
27 June 2017 | Trading certificate for a public company (3 pages) |
27 June 2017 | Trading certificate for a public company
|
27 June 2017 | Commence business and borrow (1 page) |
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|