Morpeth
NE65 9EF
Director Name | Mr John Steven Thompson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4HX |
Registered Address | Unit 1 Jupiter Court Unit 1, Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
18 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
4 June 2019 | Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF England to Unit 1 Jupiter Court Unit 1, Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 4 June 2019 (1 page) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 25 January 2018 (1 page) |
11 October 2017 | Incorporation
Statement of capital on 2017-10-11
|
11 October 2017 | Incorporation
Statement of capital on 2017-10-11
|