Wagonway Road
Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Alan Haynes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cheviot Road Monkton Village Jarrow Tyne & Wear NE32 5NT |
Director Name | Mr Frank Graham Lucas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 6 months (resigned 09 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Secretary Name | Mr Alan Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cheviot Road Monkton Village Jarrow Tyne & Wear NE32 5NT |
Director Name | Mr Lee James Lucas |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 August 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Glenmoor Hebburn Village Hebburn Tyne & Wear NE31 1DE |
Secretary Name | Mr Frank Graham Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Telephone | 0191 4285800 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Wagonway Indst Est Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
650 at £1 | Frank Lucas 65.00% Ordinary |
---|---|
250 at £1 | Lee Lucas 25.00% Ordinary |
100 at £1 | Ian Lucas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569,764 |
Cash | £207,766 |
Current Liabilities | £93,414 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
24 December 1996 | Delivered on: 7 January 1997 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: Property k/a unit 8 wagonway industrial estate hebburn tyne and wear t/n part of TY323658 TY199662 and TY294879. Outstanding |
---|
27 August 2020 | Notification of Ian Lucas as a person with significant control on 8 August 2020 (2 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 August 2020 | Termination of appointment of Lee James Lucas as a director on 8 August 2020 (1 page) |
21 August 2020 | Cessation of Lee James Lucas as a person with significant control on 8 August 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
4 February 2020 | Appointment of Mr Ian Lucas as a director on 4 February 2020 (2 pages) |
26 September 2019 | Termination of appointment of Frank Graham Lucas as a secretary on 9 September 2019 (1 page) |
26 September 2019 | Cessation of Frank Graham Lucas as a person with significant control on 9 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Frank Graham Lucas as a director on 9 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from Unit 5 Wagonway Indst Est Hebburn Tyne & Wear NE31 1SP on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Unit 5 Wagonway Indst Est Hebburn Tyne & Wear NE31 1SP on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Frank Graham Lucas on 31 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Lee James Lucas on 31 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Lee James Lucas on 31 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Frank Graham Lucas on 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (15 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 March 2009 | Return made up to 11/02/09; no change of members (4 pages) |
23 March 2009 | Return made up to 11/02/09; no change of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 March 2008 | Return made up to 11/02/08; no change of members (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Return made up to 11/02/08; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 11/02/06; full list of members
|
11 April 2006 | Return made up to 11/02/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 April 2005 | Return made up to 11/02/05; full list of members (9 pages) |
11 April 2005 | Return made up to 11/02/05; full list of members (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2004 | Return made up to 11/02/04; full list of members (9 pages) |
27 May 2004 | Return made up to 11/02/04; full list of members (9 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2003 | Return made up to 11/02/03; full list of members (9 pages) |
31 March 2003 | Return made up to 11/02/03; full list of members (9 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 March 2002 | Return made up to 11/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 11/02/02; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 May 2001 | Return made up to 11/02/01; full list of members (8 pages) |
15 May 2001 | Return made up to 11/02/01; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members (8 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members (8 pages) |
6 August 1999 | Return made up to 11/02/99; full list of members (6 pages) |
6 August 1999 | Return made up to 11/02/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
20 April 1998 | Return made up to 11/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 11/02/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
16 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
9 April 1997 | Return made up to 11/02/97; change of members
|
9 April 1997 | Return made up to 11/02/97; change of members
|
6 February 1997 | Accounting reference date extended from 29/02 to 31/05 (1 page) |
6 February 1997 | Accounting reference date extended from 29/02 to 31/05 (1 page) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (11 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (11 pages) |
21 June 1996 | Return made up to 11/02/96; full list of members (4 pages) |
21 June 1996 | Return made up to 11/02/96; full list of members (4 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
1 May 1995 | Return made up to 11/02/95; no change of members
|
1 May 1995 | Return made up to 11/02/95; no change of members
|