UKBizDB.co.uk

COMPLETE ANSWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Answers Limited. The company was founded 26 years ago and was given the registration number 03535055. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COMPLETE ANSWERS LIMITED
Company Number:03535055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, NE4 9BP

Secretary05 February 2020Active
Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, NE4 9BP

Director05 February 2020Active
18 Wingrove Road, Fenham, Newcastle Upon Tyne, NE4 9BQ

Secretary02 January 2008Active
Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, United Kingdom, NE4 9BP

Secretary01 April 2012Active
Ground Floor Flat, Wingrove Road, Fenham, Newcastle Upon Tyne, England, NE4 9BP

Secretary31 March 2012Active
81 Wingrove Road, Fenham, Newcastle Upon Tyne, NE4 9BS

Secretary25 March 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 March 1998Active
Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, United Kingdom, NE4 9BP

Director02 January 2008Active
18 Wingrove Road, Fenham, Newcastle Upon Tyne, NE4 9BQ

Director25 March 1998Active
3, Wingrove Road, Fenham, Newcastle Upon Tyne, United Kingdom, NE4 9BP

Director31 March 2012Active
Ground Floor Flat, Wingrove Road, Fenham, Newcastle Upon Tyne, England, NE4 9BP

Director01 May 2011Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 March 1998Active

People with Significant Control

Mr Guy Ghislain Bidzimou
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, NE4 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Abigail Butler
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, NE4 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.