Newcastle Upon Tyne
NE1 1RH
Director Name | Mr Simon David West |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Registered Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
12 May 2020 | Delivered on: 13 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 January 2021 | Resolutions
|
---|---|
6 January 2021 | Memorandum and Articles of Association (24 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 May 2020 | Registration of charge 117244720001, created on 12 May 2020 (24 pages) |
31 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
19 June 2019 | Registered office address changed from The Bruce Building 115 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY United Kingdom to The Old Post Office St. Nicholas Street Newcastle upon Tyne NE1 1RH on 19 June 2019 (1 page) |
4 April 2019 | Change of details for Mr David Leslie Blair as a person with significant control on 25 February 2019 (2 pages) |
29 March 2019 | Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne & Wear NE1 6HQ United Kingdom to The Bruce Building 115 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY on 29 March 2019 (1 page) |
21 March 2019 | Resolutions
|
21 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
4 February 2019 | Resolutions
|
12 December 2018 | Incorporation Statement of capital on 2018-12-12
|