Newcastle Upon Tyne
NE13 9BA
Director Name | Mr Ian Ross Griffiths |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Steve Turner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr David Paul Blakey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Mark Andrew Dutton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Lee Anthony Orchard |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Aynsley Robinson Frizzell Cheatley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Secretary Name | Steven Henderson |
---|---|
Status | Current |
Appointed | 11 September 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Benjamin James Wilson Smith |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Secretary Name | Mr Alistair Kemp |
---|---|
Status | Resigned |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Registered Address | Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
21 December 2022 | Accounts for a small company made up to 30 April 2022 (10 pages) |
---|---|
12 December 2022 | Director's details changed for Mr Aynsley Robinson Frizzell Cheatley on 12 December 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 9 December 2021 with updates (15 pages) |
6 May 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
13 April 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
6 April 2021 | Resolutions
|
6 April 2021 | Memorandum and Articles of Association (31 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
6 April 2021 | Resolutions
|
8 March 2021 | Appointment of Mr Benjamin James Wilson Smith as a director on 1 November 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
22 December 2020 | Change of details for Summers-Inman Construction and Property Consultants Llp as a person with significant control on 1 November 2020 (2 pages) |
4 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
11 September 2019 | Termination of appointment of Alistair Kemp as a secretary on 11 September 2019 (1 page) |
11 September 2019 | Appointment of Steven Henderson as a secretary on 11 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
10 July 2018 | Cessation of Summer-Inman Construction and Property Consultants Llp as a person with significant control on 30 June 2017 (1 page) |
10 July 2018 | Director's details changed for Mr Aynsley Robinson Frizzell Cheatley on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Lee Anthony Orchard on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Mark Andrew Dutton on 10 July 2018 (2 pages) |
2 July 2018 | Notification of Summers-Inman Construction and Property Consultants Llp as a person with significant control on 30 June 2017 (2 pages) |
14 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
16 May 2018 | Appointment of Mr Aynsley Robinson Frizzell Cheatley as a director on 1 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Mark Andrew Dutton on 14 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Steve Turner on 14 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Lee Anthony Orchard as a director on 1 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr David Paul Blakey on 14 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from 62 the Drive Gosforth Newcastle upon Tyne Tyne and Wear NE3 4AR United Kingdom to Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 16 May 2018 (1 page) |
16 May 2018 | Director's details changed for Mr David Carel Cronje on 14 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Ian Ross Griffiths on 14 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Lee Anthony Orchard on 16 May 2018 (2 pages) |
21 July 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
21 July 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
30 June 2017 | Incorporation
Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation
Statement of capital on 2017-06-30
|