Newcastle Upon Tyne
Tyne & Wear
NE1 3NG
Director Name | Mr Nicholas John Franklin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dilston Close Pegswood Morpeth NE61 6TR |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne & Wear NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
18 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
6 March 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
24 February 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
24 September 2019 | Memorandum and Articles of Association (20 pages) |
24 September 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
27 August 2019 | Resolutions
|
23 August 2019 | Change of share class name or designation (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 5 Dilston Close Pegswood Morpeth NE61 6TR United Kingdom to Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 19 September 2018 (1 page) |
12 August 2018 | Appointment of Mr Nicholas John Franklin as a director on 9 August 2018 (2 pages) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|