Company NamePennine Contracts Ltd
DirectorsMarc James Lucas and Jennifer Lucas
Company StatusLiquidation
Company Number05957992
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Marc James Lucas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2011(4 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 The Ave, 11th Avenue
North, Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0NJ
Secretary NameMrs Jennifer Lucas
StatusCurrent
Appointed01 January 2019(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressUnit B5 The Ave, 11th Avenue
North, Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMrs Jennifer Lucas
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 The Ave, 11th Avenue
North, Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMarc James Lucas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Mitford Gardens
Lobley Hill
Gateshead
Tyne And Wear
NE11 0BA
Director NameRaymond Louis Lucas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address756 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 7TA
Secretary NameMarc James Lucas
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit B5 The Ave, 11th Avenue
North, Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0NJ

Contact

Websitepenninecontractsltd.co.uk
Email address[email protected]
Telephone0191 4913414
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit B5 The Ave, 11th Avenue
North, Team Valley Trading Est
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Marc Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth£380,519
Cash£10,219
Current Liabilities£322,588

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2021 (2 years, 6 months ago)
Next Return Due19 October 2022 (overdue)

Charges

16 January 2017Delivered 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 2007Delivered 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

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 August 2019Appointment of Mrs Jennifer Lucas as a director on 1 August 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 January 2019Appointment of Mrs Jennifer Lucas as a secretary on 1 January 2019 (2 pages)
31 January 2019Termination of appointment of Marc James Lucas as a secretary on 31 January 2019 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 January 2017Registration of charge 059579920002, created on 16 January 2017 (8 pages)
24 January 2017Registration of charge 059579920002, created on 16 January 2017 (8 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Secretary's details changed for Marc James Lucas on 1 October 2013 (1 page)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Secretary's details changed for Marc James Lucas on 1 October 2013 (1 page)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Secretary's details changed for Marc James Lucas on 1 October 2013 (1 page)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Raymond Lucas as a director (1 page)
30 July 2012Termination of appointment of Raymond Lucas as a director (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Marc James Lucas as a director (2 pages)
4 October 2011Appointment of Mr Marc James Lucas as a director (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
18 October 2009Director's details changed for Marc James Lucas on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Marc James Lucas on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Marc James Lucas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Raymond Louis Lucas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Raymond Louis Lucas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Raymond Louis Lucas on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Marc Lucas as a director (1 page)
9 October 2009Termination of appointment of Marc Lucas as a director (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
5 October 2006Incorporation (17 pages)
5 October 2006Incorporation (17 pages)