Newcastle Upon Tyne
NE1 8XG
Director Name | Mrs Sarah Jenkins |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr David Owen Jenkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne Tyne And Wear NE2 1RH |
Registered Address | Unit A Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
3 October 2022 | Delivered on: 4 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Jct minor works building contract with contractor's design 2016 (contract) dated 30 august 2022 between the borrower and modobloc construction limited (crn: 13546841). Outstanding |
---|---|
3 October 2022 | Delivered on: 4 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as springfield park, 2 eastern villas, station road north, forest hall, newcastle upon tyne, NE12 9AG and registered at hm land registry with title absolute under title number TY213829. Outstanding |
3 October 2022 | Delivered on: 4 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as springfield park, 2 eastern villas, station road north, forest hall, newcastle upon tyne, NE12 9AG and registered at hm land registry with title absolute under title number TY213829. Outstanding |
17 August 2022 | Delivered on: 23 August 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
17 August 2022 | Delivered on: 23 August 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 69 starbeck avenue, newcastle upon tyne and 14 chelmsford grove, newcastle upon tyne NE2 1NX, NE2 1PB. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
2 March 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
21 February 2023 | Appointment of Miss Sarah Jenkins as a director on 10 February 2023 (2 pages) |
6 October 2022 | Memorandum and Articles of Association (19 pages) |
4 October 2022 | Registration of charge 109659710003, created on 3 October 2022 (29 pages) |
4 October 2022 | Registration of charge 109659710005, created on 3 October 2022 (67 pages) |
4 October 2022 | Registration of charge 109659710004, created on 3 October 2022 (39 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
29 September 2022 | Previous accounting period extended from 29 September 2021 to 30 September 2021 (1 page) |
15 September 2022 | Resolutions
|
23 August 2022 | Registration of charge 109659710001, created on 17 August 2022 (27 pages) |
23 August 2022 | Registration of charge 109659710002, created on 17 August 2022 (14 pages) |
3 August 2022 | Change of details for Mr David George Jenkins as a person with significant control on 28 July 2021 (2 pages) |
2 August 2022 | Notification of Modobloc Ltd as a person with significant control on 28 July 2021 (2 pages) |
21 July 2022 | Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RH England to Unit a Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 21 July 2022 (1 page) |
8 July 2022 | Memorandum and Articles of Association (19 pages) |
8 July 2022 | Resolutions
|
29 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (3 pages) |
5 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
28 July 2021 | Resolutions
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 June 2021 | Notification of David George Jenkins as a person with significant control on 21 February 2021 (2 pages) |
27 May 2021 | Cessation of David Owen Jenkins as a person with significant control on 21 February 2021 (1 page) |
27 May 2021 | Cessation of David George Jenkins as a person with significant control on 21 February 2021 (1 page) |
27 May 2021 | Change of details for Mr David George Jenkins as a person with significant control on 21 February 2021 (2 pages) |
27 May 2021 | Termination of appointment of David Owen Jenkins as a director on 21 February 2021 (1 page) |
18 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
16 October 2018 | Notification of David George Jenkins as a person with significant control on 16 September 2017 (2 pages) |
16 October 2018 | Notification of David Owen Jenkins as a person with significant control on 16 September 2017 (2 pages) |
9 October 2018 | Appointment of Mr David Owen Jenkins as a director on 15 September 2017 (2 pages) |
9 October 2018 | Withdrawal of a person with significant control statement on 9 October 2018 (2 pages) |
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|