Newcastle Upon Tyne
NE1 3RQ
Secretary Name | Mr Peter McGirr |
---|---|
Status | Current |
Appointed | 14 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Former Coroners Court Close Newcastle Upon Tyne NE1 3RQ |
Director Name | Mr Kilian James Keating-Coyne |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Energy House High Street Gateshead NE8 2AP |
Registered Address | Former Coroners Court Close Newcastle Upon Tyne NE1 3RQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
16 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
20 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
19 May 2021 | Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 19 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
21 May 2020 | Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020 (1 page) |
20 May 2020 | Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020 (2 pages) |
20 May 2020 | Secretary's details changed for Mr Peter Mcgirr on 18 May 2020 (1 page) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 June 2019 | Current accounting period shortened from 31 August 2019 to 31 July 2019 (1 page) |
8 May 2019 | Registered office address changed from Energy House High Street Gateshead NE8 2AP United Kingdom to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 8 May 2019 (2 pages) |
8 May 2019 | Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 29 April 2019 (2 pages) |
8 May 2019 | Cessation of Kilian Coyne as a person with significant control on 29 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Kilian James Keating-Coyne as a director on 29 April 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
1 October 2018 | Director's details changed for Mr Kilian Coyne on 13 September 2018 (2 pages) |
14 August 2018 | Incorporation Statement of capital on 2018-08-14
|