Newcastle Upon Tyne
Tyne And Wear
NE2 1BP
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr John George Armstrong |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne Tyne And Wear NE2 1BP |
Director Name | Mr Gary Douglas Hudson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne Tyne And Wear NE2 1BP |
Director Name | Mr Andrew Robert Kahn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 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 | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
21 July 2023 | Confirmation statement made on 9 July 2023 with updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
5 May 2021 | Change of details for Adderstone (205) Ltd as a person with significant control on 31 March 2021 (2 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
26 April 2019 | Termination of appointment of Gary Douglas Hudson as a director on 19 April 2019 (1 page) |
13 September 2018 | Appointment of Mr Michael Raymond Shipley as a director on 13 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of John George Armstrong as a director on 31 August 2018 (1 page) |
25 July 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|