Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BP
Secretary Name | Mrs Susan Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Nvq Training |
Correspondence Address | Police House 11 Whitley Road Benton Newcastle Tyne & Wear NE12 8BP |
Director Name | Mrs Susan Wallace |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 04 May 2005) |
Role | Office Admin |
Correspondence Address | Police House 11 Whitley Road Benton Newcastle Tyne & Wear NE12 8BP |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | nistraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2689396 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 - Strand Business Centre Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
1 at £1 | Peter Wallace 50.00% Ordinary |
---|---|
1 at £1 | Susan Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,297 |
Cash | £14,871 |
Current Liabilities | £68,096 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
10 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Registered office address changed from Unit 2 Strand Business Centre Locomotion Way Killingworth Tyne and Wear NE12 5UJ on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Unit 2 Strand Business Centre Locomotion Way Killingworth Tyne and Wear NE12 5UJ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 2 Strand Business Centre Locomotion Way Killingworth Tyne and Wear NE12 5UJ on 3 March 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Peter Wallace on 15 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Susan Wallace on 15 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Susan Wallace on 15 January 2010 (1 page) |
26 January 2010 | Director's details changed for Peter Wallace on 15 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Return made up to 15/01/08; no change of members (4 pages) |
21 November 2008 | Return made up to 15/01/08; no change of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from unit 2 strand business centre locomotion way camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from unit 2 strand business centre locomotion way camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 3 morgan business centre mylord crescent camperdown newcastle upon tyne NE12 5UJ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 3 morgan business centre mylord crescent camperdown newcastle upon tyne NE12 5UJ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: M1 mayfair house redburn road westerhope newcastle NE5 1NB (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: M1 mayfair house redburn road westerhope newcastle NE5 1NB (1 page) |
28 April 2006 | Return made up to 15/01/06; full list of members (6 pages) |
28 April 2006 | Return made up to 15/01/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 June 2005 | Return made up to 15/01/05; full list of members
|
3 June 2005 | Return made up to 15/01/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2004 | Return made up to 15/01/04; full list of members
|
8 March 2004 | Return made up to 15/01/04; full list of members
|
5 March 2004 | Registered office changed on 05/03/04 from: helmsman house norham road north shields tyne and wear NE29 8RZ (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: helmsman house norham road north shields tyne and wear NE29 8RZ (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (12 pages) |
15 January 2003 | Incorporation (12 pages) |