Newcastle Upon Tyne
NE13 7DS
Director Name | Mr Graham Lishman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sinclair Court Darrell Street Newcastle Upon Tyne NE13 7DS |
Director Name | Mr Anthony Thomas Parlett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sinclair Court Darrell Street Newcastle Upon Tyne NE13 7DS |
Registered Address | Unit 7 Mandale Park Lemington Road Newcastle Upon Tyne Tyne & Wear NE15 8BU |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
25 May 2021 | Delivered on: 25 May 2021 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
23 October 2023 | Registered office address changed from Office 4, Heddon Business Centre Towne Gate Heddon on the Wall Newcastle upon Tyne NE15 0EJ England to Unit 7 Mandale Park Lemington Road Newcastle upon Tyne Tyne & Wear NE15 8BU on 23 October 2023 (1 page) |
---|---|
25 May 2023 | Satisfaction of charge 120686760002 in full (1 page) |
15 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 April 2023 | Registered office address changed from Sinclair Court Darrell Street Newcastle upon Tyne NE13 7DS United Kingdom to Office 4, Heddon Business Centre Towne Gate Heddon on the Wall Newcastle upon Tyne NE15 0EJ on 26 April 2023 (1 page) |
7 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
26 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
29 May 2021 | Satisfaction of charge 120686760001 in full (1 page) |
25 May 2021 | Registration of charge 120686760002, created on 25 May 2021 (13 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
3 April 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
19 December 2020 | Cessation of Anthony Thomas Parlett as a person with significant control on 30 November 2020 (1 page) |
19 December 2020 | Termination of appointment of Anthony Thomas Parlett as a director on 30 November 2020 (1 page) |
24 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
31 July 2019 | Registration of charge 120686760001, created on 26 July 2019 (53 pages) |
25 June 2019 | Incorporation Statement of capital on 2019-06-25
|