Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
Director Name | Mr Jonathan Francis Hall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse, Greencroft Industrial Park Amos Dr Annfield Plain Stanley Tyne And Wear DH9 7XN |
Director Name | Mr Thomas Igla |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Quay Level, Unit 13 St. Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
Director Name | Mr Don Anthony Lord |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Level, Unit 13 St. Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
Registered Address | C/O The Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street County Durham DH3 3EZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
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 | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
29 February 2024 | Registered office address changed from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom to C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street County Durham DH3 3EZ on 29 February 2024 (1 page) |
---|---|
28 February 2024 | Registered office address changed from 2 Old Brewery House South Burns Chester Le Street DH3 3EZ England to G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 28 February 2024 (1 page) |
20 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
20 February 2024 | Notification of The Uk Development Group Limited as a person with significant control on 2 February 2024 (2 pages) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 August 2022 | Registered office address changed from The Greenhouse, Greencroft Industrial Park Amos Drive Annfield Plain Stanley Tyne and Wear DH9 7XN United Kingdom to 2 Old Brewery House South Burns Chester Le Street DH3 3EZ on 10 August 2022 (1 page) |
8 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
22 January 2021 | Incorporation Statement of capital on 2021-01-22
|