Newcastle Upon Tyne
NE6 5QR
Secretary Name | Jillian Baigent |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Correspondence Address | 14 Sefton Avenue Newcastle Upon Tyne Tyne And Wear NE6 5QR |
Director Name | Mr Glenn Ian Baigent |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 13 March 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Lauderdale Avenue Wallsend Tyne & Wear NE28 9HU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | bkelectricals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3003919 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 87 Kings Road North Wallsend Tyne & Wear NE28 9JQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Battle Hill |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Tony Michael Baigent 50.00% Ordinary |
---|---|
49 at £1 | Mr Glen Ian Baigent 49.00% Ordinary |
1 at £1 | Jillian Baigent 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,599 |
Cash | £250,095 |
Current Liabilities | £254,108 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 66 winder drive. Hazlerigg. Newcastle upon tyne. NE13 7FU. Outstanding |
---|---|
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 64 winder drive. Hazlerigg. Newcastle upon tyne. NE13 7FU. Outstanding |
14 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
---|---|
18 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
16 March 2020 | Termination of appointment of Glenn Ian Baigent as a director on 13 March 2020 (1 page) |
16 March 2020 | Change of details for Mr Tony Baigent as a person with significant control on 13 March 2020 (2 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
29 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 July 2010 | Director's details changed for Glenn Ian Baigent on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Glenn Ian Baigent on 16 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Tony Baigent on 16 July 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
15 January 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / tony baigent / 29/06/2007 (1 page) |
17 June 2008 | Secretary's change of particulars / jillian baigent / 29/07/2007 (1 page) |
10 June 2008 | Director's change of particulars / tony baigent / 29/06/2007 (1 page) |
10 June 2008 | Secretary's change of particulars / jillian baigent / 29/06/2007 (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 August 2004 | Return made up to 17/07/04; full list of members
|
12 September 2003 | Registered office changed on 12/09/03 from: 2 queens road, monkseaton whitley bay tyne & wear NE26 3BJ (1 page) |
12 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Incorporation (13 pages) |