Newcastle Upon Tyne
NE1 6SQ
Director Name | Mr David Marc Dixon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr David Dixon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mrs Mary Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Registered Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
27 January 2021 | Delivered on: 2 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming kingsway park, whittle place, dundee, DD2 4TD, being the whole subjects registered in the land register of scotland under title number ANG19374. Outstanding |
---|---|
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2021 | Registration of charge 110802520002, created on 27 January 2021 (14 pages) |
---|---|
26 January 2021 | Registration of charge 110802520001, created on 20 January 2021 (42 pages) |
11 January 2021 | Registered office address changed from Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB England to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021 (1 page) |
24 November 2020 | Confirmation statement made on 22 November 2020 with updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 May 2020 | Change of details for Mr David Marc Dixon as a person with significant control on 7 December 2018 (2 pages) |
15 May 2020 | Director's details changed for Mr David Marc Dixon on 7 December 2018 (2 pages) |
11 May 2020 | Change of details for Mr Anthony Dixon as a person with significant control on 28 May 2018 (2 pages) |
9 May 2020 | Director's details changed for Mr David Dixon on 5 May 2020 (2 pages) |
9 May 2020 | Director's details changed for Mrs Mary Dixon on 5 May 2020 (2 pages) |
9 May 2020 | Director's details changed for Mr Anthony Dixon on 28 May 2018 (2 pages) |
8 May 2020 | Change of details for Mr Anthony Dixon as a person with significant control on 5 May 2020 (2 pages) |
8 May 2020 | Change of details for Mr David Marc Dixon as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Registered office address changed from Stokoe Rodger Unit 15 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB on 5 May 2020 (1 page) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
10 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
9 August 2018 | Resolutions
|
26 June 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
27 March 2018 | Resolutions
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|