Newcastle Upon Tyne
NE5 1NB
Secretary Name | Mrs Gemma McDade |
---|---|
Status | Current |
Appointed | 05 August 2019(1 year after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Beaumont House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mr Colin Molloy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | Beaumont House Redburn Road Newcastle Upon Tyne NE5 1NB |
Registered Address | Beaumont House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
26 February 2020 | Delivered on: 28 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
19 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
17 August 2020 | Change of details for Mr Gerrard Mcdade as a person with significant control on 27 July 2019 (2 pages) |
17 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
14 August 2020 | Appointment of Mrs Gemma Mcdade as a secretary on 5 August 2019 (2 pages) |
23 March 2020 | Registered office address changed from 67 Greville Gardens Newcastle upon Tyne Tyne and Wear NE13 9DB England to Media House Hobson Industrial Estate Hobson Newcastle upon Tyne Durham NE16 6EA on 23 March 2020 (1 page) |
20 March 2020 | Change of details for Mr Colin Molloy as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Colin Molloy on 20 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Gerrard Mcdade on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Gerrard Mcdade as a person with significant control on 20 March 2020 (2 pages) |
28 February 2020 | Registration of charge 114866070001, created on 26 February 2020 (24 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 November 2019 | Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 67 Greville Gardens Newcastle upon Tyne Tyne and Wear NE13 9DB on 25 November 2019 (1 page) |
22 November 2019 | Director's details changed for Mr Gerrard Mcdade on 22 November 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
10 April 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|