Newcastle Upon Tyne
NE99 1AR
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Secretary Name | Jill Anders |
---|---|
Status | Current |
Appointed | 15 May 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mrs Sian Eleri Westerman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Bernard Sheehy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 October 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mrs Karen Dracou |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Simon John Calver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
Registered Address | Elswick Court Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 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 | Full |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
22 August 2022 | Delivered on: 25 August 2022 Persons entitled: Sanne Group (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 August 2022 | Delivered on: 25 August 2022 Persons entitled: Sanne Group (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 May 2021 | Delivered on: 25 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 3 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 3 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 July 2023 | Full accounts made up to 31 January 2023 (14 pages) |
---|---|
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
19 October 2022 | Appointment of Mr Bernard Sheehy as a director on 10 October 2022 (2 pages) |
19 October 2022 | Full accounts made up to 31 January 2022 (14 pages) |
12 October 2022 | Termination of appointment of Karen Dracou as a director on 30 September 2022 (1 page) |
25 August 2022 | Registration of charge 126037130004, created on 22 August 2022 (32 pages) |
25 August 2022 | Registration of charge 126037130005, created on 22 August 2022 (31 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 January 2021 (14 pages) |
1 July 2021 | Termination of appointment of Stephen David Barber as a director on 30 June 2021 (1 page) |
25 May 2021 | Registration of charge 126037130003, created on 21 May 2021 (26 pages) |
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mrs Karen Dracou as a director on 1 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Stephen David Barber as a director on 1 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Simon John Calver as a director on 1 May 2021 (2 pages) |
11 May 2021 | Appointment of Mrs Sian Eleri Westerman as a director on 1 May 2021 (2 pages) |
4 January 2021 | Current accounting period shortened from 31 May 2021 to 31 January 2021 (1 page) |
3 July 2020 | Registration of charge 126037130001, created on 2 July 2020 (27 pages) |
3 July 2020 | Registration of charge 126037130002, created on 2 July 2020 (29 pages) |
15 May 2020 | Incorporation
Statement of capital on 2020-05-15
|