Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HB
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2021(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 58 Linden Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
28 July 2022 | Delivered on: 5 August 2022 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited, Acting by Fw Capital Limited Classification: A registered charge Particulars: All that freehold land known as land lying to the south east of west avenue, gosforth being the whole of the land registered at hm land registry under title number TY118449. See schedule 1 of the instrument for further details. Outstanding |
---|---|
28 July 2022 | Delivered on: 1 August 2022 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
28 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
21 March 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
22 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
12 September 2022 | Director's details changed for Mr Roger Harry Gabriel on 12 September 2022 (2 pages) |
5 August 2022 | Registration of charge 136118120002, created on 28 July 2022 (21 pages) |
1 August 2022 | Registration of charge 136118120001, created on 28 July 2022 (21 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
13 October 2021 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 58 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HB on 13 October 2021 (1 page) |
13 October 2021 | Company name changed timec 1782 LIMITED\certificate issued on 13/10/21
|
11 October 2021 | Termination of appointment of Andrew John Davison as a director on 11 October 2021 (1 page) |
11 October 2021 | Current accounting period shortened from 30 September 2022 to 31 August 2022 (1 page) |
11 October 2021 | Notification of Gabriel Group Limited as a person with significant control on 11 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Muckle Secretary Limited as a secretary on 11 October 2021 (1 page) |
11 October 2021 | Cessation of Muckle Director Limited as a person with significant control on 11 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Roger Harry Gabriel as a director on 11 October 2021 (2 pages) |
9 September 2021 | Incorporation
Statement of capital on 2021-09-09
|