Newcastle Upon Tyne
NE1 6SQ
Director Name | Mr David Marc Dixon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr David Dixon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mrs Mary Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Registered Address | 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
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 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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as merchant house, unit 12, merchant court, monkton south business park, hebburn, NE31 2EX comprised in a lease dated 22 october 2019 between gladman developments limited (1) and dixons industrial holdings 4 limited (2); the leasehold property known as unit 15, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3); the leasehold property known as unit 16, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3); the leasehold property known as unit 18, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3); unit 19, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3). Outstanding |
---|---|
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
17 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 April 2023 | Director's details changed for Mrs Mary Dixon on 24 March 2023 (2 pages) |
12 April 2023 | Director's details changed for Mr David Dixon on 24 March 2023 (2 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
12 October 2022 | Part of the property or undertaking has been released from charge 117274110002 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
11 January 2021 | Registered office address changed from Mayfair House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB United Kingdom to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 13 December 2020 with updates (3 pages) |
14 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
22 October 2019 | Registration of charge 117274110001, created on 22 October 2019 (43 pages) |
22 October 2019 | Registration of charge 117274110002, created on 22 October 2019 (41 pages) |
23 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
14 December 2018 | Incorporation Statement of capital on 2018-12-14
|