Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
Director Name | Mr Richard Stephen Bennett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne Tyne & Wear NE15 6LN |
Director Name | Mr Adam Brenner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne Tyne & Wear NE15 6LN |
Secretary Name | Mrs Ruth Ann Brenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moorside South Newcastle Upon Tyne Tyne And Wear NE4 9BD |
Director Name | Mrs Ruth Ann Brenner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 August 2018) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne Tyne & Wear NE15 6LN |
Director Name | Mr Peter Robin Bennett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne Tyne & Wear NE15 6LN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | callnps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2386008 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4a Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne Tyne & Wear NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250,885 |
Cash | £70,666 |
Current Liabilities | £129,303 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
30 October 2020 | Delivered on: 30 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 June 2005 | Delivered on: 15 June 2005 Satisfied on: 4 February 2015 Persons entitled: Lloyds Tsb 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 |
9 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
30 October 2020 | Registration of charge 044702370002, created on 30 October 2020 (24 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 June 2020 | Cessation of Richard Stephen Bennett as a person with significant control on 11 June 2020 (1 page) |
11 June 2020 | Cessation of Julie Bennett as a person with significant control on 11 June 2020 (1 page) |
5 June 2020 | Change of details for Environmental Fuel Solutions Limited as a person with significant control on 27 February 2019 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 September 2018 | Notification of Environmental Fuel Solutions Limited as a person with significant control on 9 August 2018 (4 pages) |
29 August 2018 | Notification of Julie Bennett as a person with significant control on 9 August 2018 (2 pages) |
29 August 2018 | Notification of Richard Stephen Bennett as a person with significant control on 9 August 2018 (2 pages) |
23 August 2018 | Appointment of Mrs Julie Bennett as a director on 9 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Richard Stephen Bennett as a director on 9 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Ruth Ann Brenner as a director on 9 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Adam Brenner as a director on 9 August 2018 (1 page) |
22 August 2018 | Cessation of Ruth Ann Brenner as a person with significant control on 9 August 2018 (3 pages) |
22 August 2018 | Cessation of Adam Brenner as a person with significant control on 9 August 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 July 2017 | Notification of Adam Brenner as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Ruth Ann Brenner as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Adam Brenner as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Ruth Ann Brenner as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
29 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 March 2015 | Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 (2 pages) |
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
4 February 2015 | Satisfaction of charge 1 in full (1 page) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Registered office address changed from 25 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 25 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE on 29 May 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Termination of appointment of Ruth Brenner as a director (1 page) |
27 June 2011 | Termination of appointment of Ruth Brenner as a director (1 page) |
27 June 2011 | Termination of appointment of Ruth Brenner as a secretary (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Termination of appointment of Ruth Brenner as a secretary (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Ruth Ann Brenner on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Ruth Ann Brenner on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Adam Brenner on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Adam Brenner on 26 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
20 August 2008 | Director and secretary's change of particulars / ruth brenner / 16/08/2007 (1 page) |
20 August 2008 | Director's change of particulars / adam brenner / 16/08/2007 (1 page) |
20 August 2008 | Director and secretary's change of particulars / ruth brenner / 19/08/2007 (1 page) |
20 August 2008 | Director and secretary's change of particulars / ruth brenner / 16/08/2007 (1 page) |
20 August 2008 | Director and secretary's change of particulars / ruth brenner / 19/08/2007 (1 page) |
20 August 2008 | Director's change of particulars / adam brenner / 16/08/2007 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 April 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
23 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 23-27 victoria road darlington county durham DL1 5SF (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 23-27 victoria road darlington county durham DL1 5SF (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Incorporation (15 pages) |
26 June 2002 | Incorporation (15 pages) |