Newcastle Upon Tyne
NE1 6EE
Director Name | Miss Phoebe Simone Brennan |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Daniel Arthur Willcox |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Nicola Lumley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Basement 68-72 Grainger Street Newcastle Upon Tyne NE1 5JQ |
Registered Address | The Basement 68-72 Grainger Street Newcastle Upon Tyne NE1 5JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
16 September 2020 | Cessation of Daniel Arthur Willcox as a person with significant control on 15 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Daniel Arthur Willcox as a director on 15 September 2020 (1 page) |
16 September 2020 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 16 September 2020 (1 page) |
10 September 2020 | Notification of Carl Francis Dawson as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Carl Francis Dawson as a director on 10 September 2020 (2 pages) |
10 September 2020 | Cessation of Phoebe Simone Brennan as a person with significant control on 10 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Phoebe Simone Brennan as a director on 10 September 2020 (1 page) |
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 January 2018 | Incorporation
Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation
Statement of capital on 2018-01-09
|