Newcastle Upon Tyne
NE12 5UJ
Director Name | Mr David Selby |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Esta Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Philip James Miller |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Esta Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Peter Christopher Miller |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Esta Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Peter Christopher Miller |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Esta Newcastle Upon Tyne NE12 5UJ |
Registered Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2022 | Delivered on: 4 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 63 garth twenty killingworth. Newcastle upon tyne. NE12 6LP. Outstanding |
---|---|
29 June 2021 | Delivered on: 30 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 63 garth twentytwo. Newcastle upon tyne. NE12 6JF. Outstanding |
10 June 2021 | Delivered on: 11 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 32 station road, camperdown, newcastle upon tyne, NE12 5UX. Outstanding |
26 February 2021 | Delivered on: 9 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 97 clifton road. Cramlington. NE23 6TQ. Outstanding |
30 November 2020 | Delivered on: 15 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 john street, earsdon, whitley bay, NE25 9LH. Outstanding |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 132 woodbine avenue, wallsend, NE28 8HE. Outstanding |
1 July 2020 | Delivered on: 15 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 17 goodwood, newcastle upon tyne, NE12 6LR. Outstanding |
10 July 2020 | Delivered on: 15 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 63 garth twenty, newcastle upon tyne, NE12 6LP. Outstanding |
29 September 2022 | Delivered on: 13 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 17 goodwood. Killingworth. Newcastle upon tyne. NE12 6LR. Outstanding |
29 September 2022 | Delivered on: 7 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 63 garth twenty. Killingworth. Newcastle upon tyne. NE12 6LP. Outstanding |
29 September 2022 | Delivered on: 7 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58 the paddock. Garth thirtytwo. Killingworth. Newcastle upon tyne. NE12 6HG. Outstanding |
1 July 2020 | Delivered on: 10 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 58 the paddock, garth thirtytwo, newcastle upon tyne, NE12 6HG. Outstanding |
8 September 2023 | Termination of appointment of Kimberley Anne Miller as a director on 31 August 2023 (1 page) |
---|---|
8 September 2023 | Change of details for Mr Philip James Miller as a person with significant control on 31 August 2023 (2 pages) |
8 September 2023 | Cessation of Kimberley Anne Miller as a person with significant control on 31 August 2023 (1 page) |
18 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
13 October 2022 | Registration of charge 124190880012, created on 29 September 2022 (4 pages) |
7 October 2022 | Registration of charge 124190880011, created on 29 September 2022 (4 pages) |
7 October 2022 | Registration of charge 124190880010, created on 29 September 2022 (4 pages) |
4 October 2022 | Registration of charge 124190880009, created on 29 September 2022 (4 pages) |
27 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
16 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Registration of charge 124190880008, created on 29 June 2021 (4 pages) |
11 June 2021 | Registration of charge 124190880007, created on 10 June 2021 (4 pages) |
9 March 2021 | Registration of charge 124190880006, created on 26 February 2021 (4 pages) |
15 December 2020 | Registration of charge 124190880005, created on 30 November 2020 (4 pages) |
14 October 2020 | Registration of charge 124190880004, created on 9 October 2020 (4 pages) |
3 August 2020 | Termination of appointment of Peter Christopher Miller as a director on 2 April 2020 (1 page) |
3 August 2020 | Termination of appointment of Peter Christopher Miller as a director on 1 April 2020 (1 page) |
3 August 2020 | Appointment of Mr Peter Christopher Miller as a director on 1 April 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with updates (7 pages) |
27 July 2020 | Appointment of Mr Peter Christopher Miller as a director on 1 April 2020 (2 pages) |
15 July 2020 | Registration of charge 124190880002, created on 10 July 2020 (4 pages) |
15 July 2020 | Registration of charge 124190880003, created on 1 July 2020 (4 pages) |
10 July 2020 | Registration of charge 124190880001, created on 1 July 2020 (4 pages) |
29 January 2020 | Director's details changed for Mr David Selby on 29 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Philip James Miller on 29 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mrs Kimberley Anne Miller on 29 January 2020 (2 pages) |
22 January 2020 | Incorporation Statement of capital on 2020-01-22
|