Newcastle Upon Tyne
NE1 4JE
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mrs Beth Ballantine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2019(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2019(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2019(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
5 March 2024 | Confirmation statement made on 10 February 2024 with updates (5 pages) |
---|---|
21 February 2024 | Accounts for a dormant company made up to 31 May 2023 (4 pages) |
15 November 2023 | Director's details changed (2 pages) |
15 November 2023 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 15 November 2023 (1 page) |
15 November 2023 | Change of details for Mr Robert Kevin Ballantine as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Change of details for Mrs Beth Ballantine as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Robert Kevin Ballantine on 15 November 2023 (2 pages) |
10 June 2023 | Termination of appointment of Beth Ballantine as a director on 30 May 2023 (1 page) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
8 July 2021 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 July 2021 (1 page) |
7 July 2021 | Change of details for Mr Robert Kevin Ballantine as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mrs Beth Ballantine on 7 July 2021 (2 pages) |
7 July 2021 | Change of details for Mrs Beth Ballantine as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Robert Kevin Ballantine on 7 July 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 December 2020 | Previous accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
11 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
16 May 2019 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 16 May 2019 (1 page) |
15 May 2019 | Notification of Robert Kevin Ballantine as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Michael James Ward as a director on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Robert Kevin Ballantine as a director on 15 May 2019 (2 pages) |
15 May 2019 | Notification of Beth Ballantine as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Gateley Incorporations Limited as a director on 15 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Gateley Secretaries Limited as a secretary on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mrs Beth Ballantine as a director on 15 May 2019 (2 pages) |
15 May 2019 | Cessation of Gateley Incorporations Limited as a person with significant control on 15 May 2019 (1 page) |
11 February 2019 | Incorporation Statement of capital on 2019-02-11
|