Company NameNewcastle Tiling Contractors Limited
DirectorGerrard McDade
Company StatusActive
Company Number11486607
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gerrard McDade
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence AddressBeaumont House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Secretary NameMrs Gemma McDade
StatusCurrent
Appointed05 August 2019(1 year after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBeaumont House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr Colin Molloy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence AddressBeaumont House Redburn Road
Newcastle Upon Tyne
NE5 1NB

Location

Registered AddressBeaumont House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

26 February 2020Delivered on: 28 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 August 2020Change of details for Mr Gerrard Mcdade as a person with significant control on 27 July 2019 (2 pages)
17 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
14 August 2020Appointment of Mrs Gemma Mcdade as a secretary on 5 August 2019 (2 pages)
23 March 2020Registered 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 2020Change of details for Mr Colin Molloy as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Colin Molloy on 20 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Gerrard Mcdade on 20 March 2020 (2 pages)
20 March 2020Change of details for Mr Gerrard Mcdade as a person with significant control on 20 March 2020 (2 pages)
28 February 2020Registration of charge 114866070001, created on 26 February 2020 (24 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 November 2019Registered 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 2019Director's details changed for Mr Gerrard Mcdade on 22 November 2019 (2 pages)
8 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
10 April 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)