Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RQ
Secretary Name | Mr Alan Robert Frame |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(47 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RQ |
Director Name | Robert Frame |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(45 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 222 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LU |
Director Name | Walter Leonard McAndrew |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Whinham Way Morpeth Northumberland NE61 2TF |
Secretary Name | Walter Leonard McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 8 Whinham Way Morpeth Northumberland NE61 2TF |
Website | www.serviceengines.co.uk |
---|---|
Telephone | 0191 2681000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Great Lime Road West Moor Newcastle/Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,269,113 |
Cash | £3,730 |
Current Liabilities | £783,271 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (7 months, 1 week from now) |
5 October 2004 | Delivered on: 6 October 2004 Satisfied on: 4 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ord court fenham newcastle upon tyne. Fully Satisfied |
---|---|
31 August 1992 | Delivered on: 15 September 1992 Satisfied on: 24 May 2003 Persons entitled: J.I. Case Europe Limited Classification: Chattel mortgage Secured details: £59,102.50 due from the company to the chargee. Particulars: 580K 2WD full spec 3993308 58OK 4WD full spec 3992565. Fully Satisfied |
23 April 1992 | Delivered on: 11 May 1992 Satisfied on: 24 May 2003 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £21,476.40 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details sees form 395 tc ref: M166C). Fully Satisfied |
21 January 1988 | Delivered on: 25 January 1988 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Single Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1982 | Delivered on: 31 March 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at buxton road, stockton-on-tees, cleveland, as comprised in a conveyance dated 29/6/66. Fully Satisfied |
15 March 1982 | Delivered on: 31 March 1982 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Showrooms & premises situate on kingston industrial estate, carlisle. Fully Satisfied |
15 March 1982 | Delivered on: 31 March 1982 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Great lime rd, west moor, northumberland. Fully Satisfied |
26 September 2003 | Delivered on: 27 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at great lime road west moor newcastle upon tyne tyne and wear. Outstanding |
28 March 2003 | Delivered on: 2 April 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 June 2008 | Delivered on: 25 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 ryehaugh ponteland newcastle upon tyne. Outstanding |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Satisfaction of charge 9 in full (4 pages) |
4 August 2014 | Satisfaction of charge 9 in full (4 pages) |
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Robert Frame as a director (1 page) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Robert Frame as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Robert Frame on 4 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Robert Frame on 4 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Robert Frame on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alan Robert Frame on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alan Robert Frame on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alan Robert Frame on 4 October 2009 (2 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (4 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (4 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
27 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 June 2005 | Conve 27/05/05 (2 pages) |
9 June 2005 | Nc inc already adjusted 27/05/05 (2 pages) |
9 June 2005 | Ad 27/05/05--------- £ si [email protected]=150000 £ ic 48000/198000 (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Conve 27/05/05 (2 pages) |
9 June 2005 | Nc inc already adjusted 27/05/05 (2 pages) |
9 June 2005 | Ad 27/05/05--------- £ si [email protected]=150000 £ ic 48000/198000 (2 pages) |
9 June 2005 | Resolutions
|
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members
|
24 October 2002 | Return made up to 17/10/02; full list of members
|
24 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
10 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 March 2000 | Return made up to 17/10/99; full list of members (7 pages) |
1 March 2000 | Return made up to 17/10/99; full list of members (7 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
16 February 1998 | Return made up to 17/10/97; no change of members
|
16 February 1998 | Return made up to 17/10/97; no change of members
|
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 October 1996 | Return made up to 17/10/96; full list of members
|
24 October 1996 | Return made up to 17/10/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 April 1989 | Resolutions
|
30 April 1989 | Resolutions
|
27 November 1986 | Return made up to 14/10/86; full list of members (4 pages) |
27 November 1986 | Return made up to 14/10/86; full list of members (4 pages) |
1 March 1965 | Particulars of contract relating to shares (3 pages) |
1 March 1965 | Particulars of contract relating to shares (3 pages) |
4 August 1952 | Resolutions
|
4 August 1952 | Resolutions
|
19 February 1949 | Increase in nominal capital (2 pages) |
19 February 1949 | Increase in nominal capital (2 pages) |
8 March 1946 | Incorporation (17 pages) |
8 March 1946 | Incorporation (17 pages) |