Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Secretary Name | Mr Brian Park |
---|---|
Status | Current |
Appointed | 18 April 2013(21 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Unit14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Mr Steven Park |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Mrs Joanne Park-Scott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Mr Kenneth Maughan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Pinegarth Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LF |
Secretary Name | Mrs Tracy Linton Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbey Drive Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1QR |
Director Name | Brian Park |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1997) |
Role | Management Consultant |
Correspondence Address | 44 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Director Name | Ian Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1999) |
Role | Sales Manager |
Correspondence Address | 196 Swinnow Road Pudsey West Yorkshire LS28 9AR |
Secretary Name | James Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 34 Kendal Drive Eastfield Dale Cramlington Northumberland NE23 9XE |
Secretary Name | Mr Kenneth Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pinegarth Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LF |
Secretary Name | Steven Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 2013) |
Role | Company Director |
Correspondence Address | 71 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £188,161 |
Cash | £15,981 |
Current Liabilities | £342,497 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 31 July 2023 (overdue) |
3 August 2012 | Delivered on: 4 August 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 January 2011 | Delivered on: 14 January 2011 Satisfied on: 28 July 2017 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
17 April 2008 | Delivered on: 25 April 2008 Satisfied on: 28 July 2017 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 April 2002 | Delivered on: 1 May 2002 Satisfied on: 28 July 2017 Persons entitled: Hsbc 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. Fully Satisfied |
12 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
17 January 2019 | Resolutions
|
16 January 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Appointment of Mr Steven Park as a director on 31 October 2018 (2 pages) |
9 January 2019 | Director's details changed for Mrs Joanne Park on 31 December 2018 (2 pages) |
8 January 2019 | Appointment of Mrs Joanne Park as a director on 31 October 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 May 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2018 (15 pages) |
13 April 2018 | Notice of completion of voluntary arrangement (15 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2017 (14 pages) |
5 December 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2017 (14 pages) |
19 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Satisfaction of charge 2 in full (1 page) |
28 July 2017 | Satisfaction of charge 2 in full (1 page) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Satisfaction of charge 3 in full (2 pages) |
28 July 2017 | Satisfaction of charge 3 in full (2 pages) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016 (12 pages) |
24 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2016 (12 pages) |
18 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 March 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
4 March 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Court order INSOLVENCY:re replacement of supervisor (17 pages) |
15 January 2016 | Court order INSOLVENCY:re replacement of supervisor (17 pages) |
24 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (12 pages) |
24 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (12 pages) |
31 March 2015 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
18 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (15 pages) |
18 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (15 pages) |
18 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (15 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (19 pages) |
15 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (19 pages) |
15 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2014 (19 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2013 (12 pages) |
13 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2013 (12 pages) |
13 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2013 (12 pages) |
4 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 April 2013 | Appointment of Mr Brian Park as a secretary (1 page) |
22 April 2013 | Appointment of Mr Brian Park as a secretary (1 page) |
18 April 2013 | Termination of appointment of Steven Park as a secretary (1 page) |
18 April 2013 | Termination of appointment of Steven Park as a secretary (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
19 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Return made up to 17/07/05; full list of members (3 pages) |
4 October 2005 | Return made up to 17/07/05; full list of members (3 pages) |
9 May 2005 | Return made up to 17/07/04; full list of members (3 pages) |
9 May 2005 | Return made up to 17/07/04; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle-upon-tyne NE2 1NW (1 page) |
16 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Return made up to 17/07/01; full list of members
|
17 September 2001 | Return made up to 17/07/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 17/07/00; full list of members
|
31 August 2000 | Return made up to 17/07/00; full list of members
|
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Ad 01/04/98--------- £ si 140000@1 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Ad 01/04/98--------- £ si 140000@1 (2 pages) |
2 February 2000 | £ nc 10000/1000000 01/04/98 (1 page) |
2 February 2000 | £ nc 10000/1000000 01/04/98 (1 page) |
4 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Return made up to 17/07/98; full list of members (4 pages) |
3 August 1998 | Return made up to 17/07/98; full list of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
29 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
14 April 1997 | Company name changed custom-lite LIMITED\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed custom-lite LIMITED\certificate issued on 15/04/97 (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 July 1996 | Return made up to 17/07/96; change of members (6 pages) |
7 July 1996 | Return made up to 17/07/96; change of members (6 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
18 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
18 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 July 1991 | Incorporation (17 pages) |
17 July 1991 | Incorporation (17 pages) |