Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director Name | Mr Philip David Gifford |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(1 year after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, Maybrook House 27 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr John Gary Simmons |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(1 year after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Maybrook House 27 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Secretary Name | Hithrive Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2022(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2023) |
Correspondence Address | 7&8 Delta Bank Road Metro Riverside Park Gateshead Tyne And Wear NE11 9DJ |
Registered Address | Floor 3, Maybrook House 27 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
18 May 2023 | Termination of appointment of Hithrive Ltd as a secretary on 18 May 2023 (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
3 May 2022 | Secretary's details changed for Hithrive Ltd on 1 May 2022 (1 page) |
14 April 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 March 2022 | Change of details for Mr Hamish Alasdair Rutherford as a person with significant control on 2 March 2022 (2 pages) |
7 March 2022 | Registered office address changed from 36 Coquet Terrace Newcastle upon Tyne NE6 5LE United Kingdom to Floor 3, Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 7 March 2022 (1 page) |
3 March 2022 | Appointment of Mr John Gary Simmons as a director on 2 March 2022 (2 pages) |
3 March 2022 | Appointment of Mr Philip David Gifford as a director on 2 March 2022 (2 pages) |
3 March 2022 | Notification of John Gary Simmons as a person with significant control on 2 March 2022 (2 pages) |
3 March 2022 | Change of details for Mr Hamish Alasdair Rutherford as a person with significant control on 2 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Hamish Alasdair Rutherford on 2 March 2022 (2 pages) |
3 March 2022 | Notification of Philip David Gifford as a person with significant control on 2 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
3 March 2022 | Appointment of Hithrive Ltd as a secretary on 2 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Hamish Alasdair Rutherford on 2 March 2022 (2 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
1 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 February 2021 | Incorporation Statement of capital on 2021-02-01
|