Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary Name | Mark Breen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Terrence Ian McDougal |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Website | mcdougalbreen.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Mark Breen 50.00% Ordinary |
---|---|
25k at £1 | Terrence Ian Mcdougal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,451 |
Cash | £29,374 |
Current Liabilities | £294,324 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
5 October 2015 | Delivered on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 4 wesley drive benton square inductrial estate newcastle upon tyne t/no TY160443. Outstanding |
---|---|
9 June 2015 | Delivered on: 19 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 April 2013 | Delivered on: 20 April 2013 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 May 2017 | Registered office address changed from Mcdougal & Breen Ltd, Vroom Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XJ to Unit 4 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 26 May 2017 (1 page) |
---|---|
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 October 2015 | Registration of charge 060427990003, created on 5 October 2015 (12 pages) |
6 October 2015 | Registration of charge 060427990003, created on 5 October 2015 (12 pages) |
19 June 2015 | Registration of charge 060427990002, created on 9 June 2015 (19 pages) |
19 June 2015 | Registration of charge 060427990002, created on 9 June 2015 (19 pages) |
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2014 | Secretary's details changed for Mark Breen on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Mark Breen on 10 March 2014 (1 page) |
24 March 2014 | Director's details changed for Mark Breen on 10 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Terrence Ian Mcdougal on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mark Breen on 24 March 2014 (2 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 April 2013 | Registration of charge 060427990001 (28 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2010 | Director's details changed for Terrence Ian Mcdougal on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mark Breen on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mark Breen on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Terrence Ian Mcdougal on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 January 2008 | Ad 29/06/07--------- £ si 49000@1=49000 (1 page) |
22 January 2008 | Nc inc already adjusted 26/06/07 (2 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 January 2008 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
5 January 2007 | Incorporation (15 pages) |