Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newcastle Communications Limited
Newcastle Communications Limited is a liquidation company incorporated on 12 August 2003 with the registered office located in Lytham St. Annes, Lancashire. Newcastle Communications Limited was registered 22 years ago.
Watch Company
Status
Liquidation
Company No
04863676
Private limited company
Age
22 years
Incorporated
12 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
963 days
Dated
25 February 2022
(3 years ago)
Next confirmation dated
25 February 2023
Was due on
11 March 2023
(2 years 7 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
760 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years 1 month ago)
Learn more about Newcastle Communications Limited
Contact
Update Details
Address
1 Richmond Road
Lytham St. Annes
FY8 1PE
England
Same address for the past
4 years
Companies in FY8 1PE
Telephone
01914380149
Email
Unreported
Website
Newcastleairport.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mrs Beverly ANN Eckerman
Director • PSC • Managing Director • British • Lives in England • Born in Apr 1962
Mr Vincent Francis Eckerman
PSC • British • Lives in England • Born in Feb 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£37.96K
Decreased by £14.85K (-28%)
Total Liabilities
-£49.35K
Decreased by £5.68K (-10%)
Net Assets
-£11.39K
Decreased by £9.16K (+411%)
Debt Ratio (%)
130%
Increased by 25.79% (+25%)
See 10 Year Full Financials
Latest Activity
Dissolution Deferred
10 Months Ago on 17 Dec 2024
Winding Up Completed
10 Months Ago on 17 Dec 2024
Court Order to Wind Up
2 Years 11 Months Ago on 16 Nov 2022
Micro Accounts Submitted
3 Years Ago on 1 Jun 2022
Mr Vincent Francis Eckerman (PSC) Details Changed
3 Years Ago on 14 Mar 2022
Mrs Beverly Ann Eckerman (PSC) Details Changed
3 Years Ago on 28 Feb 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
Mrs Beverly Ann Eckerman Details Changed
3 Years Ago on 28 Feb 2022
Micro Accounts Submitted
4 Years Ago on 14 Jun 2021
Registered Address Changed
4 Years Ago on 21 May 2021
Get Alerts
Get Credit Report
Discover Newcastle Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Dissolution deferment
Submitted on 17 Dec 2024
Completion of winding up
Submitted on 17 Dec 2024
Order of court to wind up
Submitted on 16 Nov 2022
Micro company accounts made up to 31 December 2021
Submitted on 1 Jun 2022
Change of details for Mr Vincent Francis Eckerman as a person with significant control on 14 March 2022
Submitted on 14 Mar 2022
Director's details changed for Mrs Beverly Ann Eckerman on 28 February 2022
Submitted on 28 Feb 2022
Confirmation statement made on 25 February 2022 with no updates
Submitted on 28 Feb 2022
Change of details for Mrs Beverly Ann Eckerman as a person with significant control on 28 February 2022
Submitted on 28 Feb 2022
Micro company accounts made up to 31 December 2020
Submitted on 14 Jun 2021
Registered office address changed from 12 Mill View Rise Prudhoe Northumberland NE42 5QX to 1 Richmond Road Lytham St. Annes FY8 1PE on 21 May 2021
Submitted on 21 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs