59 FERN AVENUE LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
59 FERN AVENUE LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
59 FERN AVENUE LIMITED was incorporated 37 years ago on 11/07/1986 and has the registered number: 02036533. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
59 FERN AVENUE LIMITED was incorporated 37 years ago on 11/07/1986 and has the registered number: 02036533. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
59 FERN AVENUE LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
59 FERN AVENUE
NEWCASTLE UPON TYNE
NE2 2QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN CORNELIAN PARKINSON | Jun 1997 | British | Director | 2022-11-09 | CURRENT |
MR CHRISTOPHER DAVID DOWN | Mar 1981 | British | Director | 2022-11-09 | CURRENT |
MR PHILLIP BRANTINGHAM | Oct 2001 | British | Director | 2021-02-01 | CURRENT |
MR NEIL WASTELL | Aug 1963 | British | Director | 2018-08-01 UNTIL 2020-05-31 | RESIGNED |
MR NEIL WASTELL | Secretary | 2018-08-01 UNTIL 2020-05-31 | RESIGNED | ||
STUART NOEL GREGORY | Jul 1957 | British | Secretary | RESIGNED | |
JOHN JAMES MCDONALD | Sep 1966 | British | Secretary | 2003-11-10 UNTIL 2005-10-05 | RESIGNED |
SIMON MOXON | Feb 1968 | British | Secretary | 2005-10-20 UNTIL 2007-03-30 | RESIGNED |
JEREMY NICKALLS | Apr 1966 | British | Secretary | 1997-05-26 UNTIL 1999-11-01 | RESIGNED |
MARTIN RICE | British | Secretary | 1999-12-01 UNTIL 2003-11-10 | RESIGNED | |
MR SIMON JAMES RITSON | British | Secretary | 2007-04-27 UNTIL 2018-07-31 | RESIGNED | |
MR SIMON JAMES RITSON | British | Director | 2001-08-17 UNTIL 2018-07-31 | RESIGNED | |
MRS KAREN WASTELL | Secretary | 2020-06-01 UNTIL 2021-01-31 | RESIGNED | ||
MRS KAREN WASTELL | Dec 1970 | British | Director | 2020-06-01 UNTIL 2021-01-31 | RESIGNED |
MR STEPHEN SPENCER | Feb 1956 | British | Director | RESIGNED | |
MR MARTIN ALEXANDER SCHAPIRA | Mar 1967 | British | Director | 2021-07-17 UNTIL 2022-11-09 | RESIGNED |
ADRIAN SANDER | Oct 1955 | British | Director | RESIGNED | |
SIMON MOXON | Feb 1968 | British | Director | 2005-10-20 UNTIL 2007-03-30 | RESIGNED |
JOHN JAMES MCDONALD | Sep 1966 | British | Director | 2003-11-10 UNTIL 2005-10-05 | RESIGNED |
STUART NOEL GREGORY | Jul 1957 | British | Director | RESIGNED | |
MICHAEL CHRISTIE | May 1962 | British | Director | 1995-10-05 UNTIL 2001-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher David Down | 2022-11-22 | 3/1981 | Hexham Northumberland | Ownership of shares 25 to 50 percent |
Mr Ryan Cornelian Parkinson | 2022-11-15 | 6/1997 | Significant influence or control | |
Mrs Karen Wastell | 2020-06-01 - 2022-11-09 | 12/1970 |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mr Neil Wastell | 2018-08-01 - 2020-05-31 | 8/1963 |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mr Simon James Ritson | 2016-07-01 - 2018-07-31 | 9/1976 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 59 FERN AVENUE LIMITED | 2023-09-05 | 31-12-2022 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2021-02-02 | 31-12-2020 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2021-01-15 | 31-12-2019 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2019-09-03 | 31-12-2018 | £1 Cash £2 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2018-09-11 | 31-12-2017 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2017-09-26 | 31-12-2016 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2016-08-31 | 31-12-2015 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2015-09-29 | 31-12-2014 | £3 equity |
Dormant Company Accounts - 59 FERN AVENUE LIMITED | 2014-09-17 | 31-12-2013 | £3 Cash £3 equity |