Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director Name | Mr Peter John Millican |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Director Name | Ms Deborah Jude |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Peter Godfrey Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Secretary Name | Peter Godfrey Clark |
---|---|
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £105,000 |
Net Worth | £40,280 |
Cash | £40,730 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
23 November 2016 | Appointment of Ms Deborah Jude as a director on 25 July 2016 (2 pages) |
23 November 2016 | Appointment of Ms Deborah Jude as a director on 25 July 2016 (2 pages) |
4 November 2016 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page) |
12 May 2016 | Termination of appointment of a secretary (1 page) |
12 May 2016 | Termination of appointment of a secretary (1 page) |
11 May 2016 | Termination of appointment of Peter Godfrey Clark as a secretary on 8 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Peter Godfrey Clark as a director on 8 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Peter Godfrey Clark as a secretary on 8 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Peter Godfrey Clark as a director on 8 March 2016 (1 page) |
8 January 2016 | Annual return made up to 12 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 12 December 2015 no member list (5 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 12 December 2014 no member list (5 pages) |
6 January 2015 | Annual return made up to 12 December 2014 no member list (5 pages) |
12 December 2013 | Incorporation (36 pages) |
12 December 2013 | Incorporation (36 pages) |