About

Registered Number: 03413741
Date of Incorporation: 01/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Quayside I-4, Albion Row, Newcastle Upon Tyne, Tyne And Wear, NE6 1LL,

 

Established in 1997, University Centre Quayside Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAPLETOFT, Olga 01 August 1997 - 1
GREGORY, Stephen John 01 September 2006 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 07 November 2017
RESOLUTIONS - N/A 31 October 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 26 October 2017
NM06 - Request to seek comments of government department or other specified body on change of name 26 October 2017
CONNOT - N/A 26 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 September 2016
AA01 - Change of accounting reference date 30 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 March 2014
SH03 - Return of purchase of own shares 21 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 16 January 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 19 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 27 August 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 15 August 2003
287 - Change in situation or address of Registered Office 17 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 30 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.