North, Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0NJ
Secretary Name | Mrs Jennifer Lucas |
---|---|
Status | Current |
Appointed | 01 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Unit B5 The Ave, 11th Avenue North, Team Valley Trading Est Gateshead Tyne And Wear NE11 0NJ |
Director Name | Mrs Jennifer Lucas |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B5 The Ave, 11th Avenue North, Team Valley Trading Est Gateshead Tyne And Wear NE11 0NJ |
Director Name | Marc James Lucas |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Mitford Gardens Lobley Hill Gateshead Tyne And Wear NE11 0BA |
Director Name | Raymond Louis Lucas |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 756 Durham Road Low Fell Gateshead Tyne And Wear NE9 7TA |
Secretary Name | Marc James Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit B5 The Ave, 11th Avenue North, Team Valley Trading Est Gateshead Tyne And Wear NE11 0NJ |
Website | penninecontractsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4913414 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit B5 The Ave, 11th Avenue North, Team Valley Trading Est Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Marc Lucas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,519 |
Cash | £10,219 |
Current Liabilities | £322,588 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 19 October 2022 (overdue) |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as unit B5, 11TH avenue, team valley trading estate, gateshead which is registered at the land registry under title number TY285374. Outstanding |
---|---|
2 February 2007 | Delivered on: 16 February 2007 Persons entitled: National Westminster 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. Outstanding |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Mrs Jennifer Lucas as a director on 1 August 2019 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 January 2019 | Appointment of Mrs Jennifer Lucas as a secretary on 1 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Marc James Lucas as a secretary on 31 January 2019 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 January 2017 | Registration of charge 059579920002, created on 16 January 2017 (8 pages) |
24 January 2017 | Registration of charge 059579920002, created on 16 January 2017 (8 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Marc James Lucas on 1 October 2013 (1 page) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Marc James Lucas on 1 October 2013 (1 page) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Marc James Lucas on 1 October 2013 (1 page) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Termination of appointment of Raymond Lucas as a director (1 page) |
30 July 2012 | Termination of appointment of Raymond Lucas as a director (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Marc James Lucas as a director (2 pages) |
4 October 2011 | Appointment of Mr Marc James Lucas as a director (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
18 October 2009 | Director's details changed for Marc James Lucas on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Marc James Lucas on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Marc James Lucas on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Raymond Louis Lucas on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Raymond Louis Lucas on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Raymond Louis Lucas on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Marc Lucas as a director (1 page) |
9 October 2009 | Termination of appointment of Marc Lucas as a director (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Incorporation (17 pages) |
5 October 2006 | Incorporation (17 pages) |