Newcastle Upon Tyne
NE15 9RT
Director Name | Mr Andrew Richard Hall |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Darras Road 62 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
Registered Address | Unit 6 Franklin Industrial Estate Patterson Street Blaydon-On-Tyne NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
20 December 2019 | Delivered on: 21 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H 2 old school drive newcastle upon tyne. Outstanding |
---|---|
30 August 2018 | Delivered on: 7 September 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold 49 wyncote court jesmond newcastle upon tyne title number ND992. Outstanding |
29 June 2018 | Delivered on: 30 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: L/H 26 orchard place jesmond newcastle upon tyne t/no: TY230512. Outstanding |
27 June 2018 | Delivered on: 29 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold property flat g pavilion mews 2A gowan terrace newcastle upon tyne t/n TY176251. Outstanding |
18 June 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 November 2022 | Satisfaction of charge 113091140003 in full (4 pages) |
4 November 2022 | Satisfaction of charge 113091140004 in full (4 pages) |
15 June 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
21 February 2022 | Satisfaction of charge 113091140001 in full (4 pages) |
10 February 2022 | Registered office address changed from Unit 14 Unit 14, the Stottie Shed, Christon Road Newcastle upon Tyne NE3 1XD England to Unit 6 Franklin Industrial Estate Patterson Street Blaydon-on-Tyne NE21 5TL on 10 February 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 January 2022 | Satisfaction of charge 113091140002 in full (4 pages) |
14 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 December 2020 | Registered office address changed from 2 Collingwood Street First Floor Newcastle upon Tyne NE1 1JF England to Unit 14 Unit 14, the Stottie Shed, Christon Road Newcastle upon Tyne NE3 1XD on 1 December 2020 (1 page) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
21 March 2020 | Change of details for Mrs Alice Rowen Hall as a person with significant control on 1 March 2020 (2 pages) |
21 March 2020 | Statement of capital following an allotment of shares on 21 March 2020
|
16 March 2020 | Appointment of Mr Andrew Richard Hall as a director on 16 March 2020 (2 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 December 2019 | Registration of charge 113091140004, created on 20 December 2019 (6 pages) |
23 September 2019 | Registered office address changed from 26 Osborne Avenue Newcastle upon Tyne NE2 1JR United Kingdom to 2 Collingwood Street First Floor Newcastle upon Tyne NE1 1JF on 23 September 2019 (1 page) |
22 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
7 September 2018 | Registration of charge 113091140003, created on 30 August 2018 (6 pages) |
30 June 2018 | Registration of charge 113091140002, created on 29 June 2018 (6 pages) |
29 June 2018 | Registration of charge 113091140001, created on 27 June 2018 (6 pages) |
13 April 2018 | Incorporation Statement of capital on 2018-04-13
|