Whickham
Newcastle Upon Tyne
NE16 5SF
LLP Designated Member Name | Mr Andrew Paul Knowles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Dorking Close South Beach Estate Blyth NE24 3LX |
LLP Designated Member Name | Mr Simon Gerrard Nesti |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leazes Park Hexham NE46 3AX |
LLP Designated Member Name | Mr Christopher Graham Burrows |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Current |
Appointed | 01 July 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
LLP Designated Member Name | Mr Andrew Gordon Brewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
LLP Designated Member Name | Mr John Robert Gibson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oaklands Newcastle Upon Tyne NE3 4YP |
LLP Designated Member Name | Scott Noble Nesbitt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne Tyne And Wear NE3 2EN |
LLP Member Name | Mr Mark Pearson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne Tyne & Wear NE3 2EN |
LLP Member Name | RNJ Technical Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2019) |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Website | rnjllp.com |
---|---|
Telephone | 0191 2860707 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Diamond Court Kenton Newcastle Upon Tyne Tyne And Wear NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,545 |
Cash | £8,185 |
Current Liabilities | £162,769 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
7 December 2006 | Delivered on: 15 December 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All the undertaking,property,assets,rights,and revenues of the chargor whatever and wherever in the world,present and future. See the mortgage charge document for full details. Outstanding |
---|
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Termination of appointment of a member (1 page) |
12 March 2020 | Appointment of Mr Christopher Graham Burrows as a member on 1 July 2019 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Termination of appointment of John Robert Gibson as a member on 1 July 2017 (1 page) |
11 December 2017 | Termination of appointment of John Robert Gibson as a member on 1 July 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
6 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Annual return made up to 11 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 11 December 2015 (6 pages) |
21 July 2015 | Termination of appointment of Mark Pearson as a member on 8 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark Pearson as a member on 8 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark Pearson as a member on 8 January 2015 (1 page) |
12 December 2014 | Termination of appointment of Scott Noble Nesbitt as a member on 1 May 2014 (1 page) |
12 December 2014 | Annual return made up to 11 December 2014 (7 pages) |
12 December 2014 | Termination of appointment of Scott Noble Nesbitt as a member on 1 May 2014 (1 page) |
12 December 2014 | Appointment of Mr Mark Pearson as a member on 1 May 2014 (2 pages) |
12 December 2014 | Annual return made up to 11 December 2014 (7 pages) |
12 December 2014 | Appointment of Mr Mark Pearson as a member on 1 May 2014 (2 pages) |
12 December 2014 | Termination of appointment of Scott Noble Nesbitt as a member on 1 May 2014 (1 page) |
12 December 2014 | Appointment of Mr Mark Pearson as a member on 1 May 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Annual return made up to 11 December 2013 (7 pages) |
11 December 2013 | Annual return made up to 11 December 2013 (7 pages) |
24 January 2013 | Member's details changed for Scott Noble Nesbitt on 8 January 2013 (2 pages) |
24 January 2013 | Member's details changed for Scott Noble Nesbitt on 8 January 2013 (2 pages) |
24 January 2013 | Member's details changed for Scott Noble Nesbitt on 8 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 11 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 11 December 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 March 2012 | Termination of appointment of Andrew Brewis as a member (1 page) |
22 March 2012 | Termination of appointment of Andrew Brewis as a member (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 December 2011 | Annual return made up to 11 December 2011 (8 pages) |
21 December 2011 | Annual return made up to 11 December 2011 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2010 | Annual return made up to 11 December 2010 (8 pages) |
15 December 2010 | Member's details changed for Rnj Technical Services Limited on 14 December 2010 (1 page) |
15 December 2010 | Member's details changed for Rnj Technical Services Limited on 14 December 2010 (1 page) |
15 December 2010 | Annual return made up to 11 December 2010 (8 pages) |
26 August 2010 | Member's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages) |
26 August 2010 | Member's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages) |
26 August 2010 | Member's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages) |
21 June 2010 | Appointment of Scott Noble Nesbitt as a member (3 pages) |
21 June 2010 | Appointment of Scott Noble Nesbitt as a member (3 pages) |
17 February 2010 | Appointment of Rnj Technical Services Limited as a member (3 pages) |
17 February 2010 | Appointment of Rnj Technical Services Limited as a member (3 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
13 January 2010 | Annual return made up to 11 December 2009 (10 pages) |
13 January 2010 | Annual return made up to 11 December 2009 (10 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 December 2008 | Annual return made up to 11/12/08 (4 pages) |
16 December 2008 | Annual return made up to 11/12/08 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 January 2008 | Annual return made up to 11/12/07 (4 pages) |
8 January 2008 | Annual return made up to 11/12/07 (4 pages) |
10 May 2007 | New member appointed (1 page) |
10 May 2007 | New member appointed (1 page) |
29 December 2006 | Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page) |
29 December 2006 | Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Incorporation (4 pages) |
20 November 2006 | Incorporation (4 pages) |