Newcastle- Upon -Tyne
Tyne+ Wear
NE7 7DR
Director Name | John Tindle Barnes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Concrete Tester |
Country of Residence | United Kingdom |
Correspondence Address | The Granary, Belle Vue Villa Belle Vue Lane East Boldon Tyne And Wear NE36 0AN |
Director Name | Mrs Kathleen Ann Barnes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 8 Benton Road Newcastle Upon Tyne NE7 7DR |
Secretary Name | John Tindle Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Benton Road Newcastle Upon Tyne NE7 7DR |
Website | www.borcon.co.uk/ |
---|---|
Telephone | 0191 5363698 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Benton Road Newcastle- Upon -Tyne Tyne+ Wear NE7 7DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Kathleen Barnes 85.00% Ordinary |
---|---|
15 at £1 | John Tindle Barnes 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,586 |
Cash | £3,661 |
Current Liabilities | £30,008 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
13 May 2020 | Registered office address changed from 8 Benton Road Newcastle upon Tyne NE7 7DR England to 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ on 13 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of John Tindle Barnes as a secretary on 13 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Kathleen Ann Barnes as a director on 13 April 2018 (1 page) |
9 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 June 2017 | Registered office address changed from The Granary, Belle Vue Villa Belle Vue Lane East Boldon Tyne and Wear NE36 0AN to 8 Benton Road Newcastle upon Tyne NE7 7DR on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from The Granary, Belle Vue Villa Belle Vue Lane East Boldon Tyne and Wear NE36 0AN to 8 Benton Road Newcastle upon Tyne NE7 7DR on 12 June 2017 (1 page) |
9 June 2017 | Termination of appointment of John Tindle Barnes as a director on 1 June 2017 (1 page) |
9 June 2017 | Termination of appointment of John Tindle Barnes as a director on 1 June 2017 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mrs Lucy Vanessa Stephenson as a director on 17 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Lucy Vanessa Stephenson as a director on 17 February 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 March 2010 | Director's details changed for John Tindle Barnes on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mrs Kathleen Ann Barnes on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Kathleen Ann Barnes on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for John Tindle Barnes on 14 March 2010 (1 page) |
16 March 2010 | Director's details changed for John Tindle Barnes on 14 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for John Tindle Barnes on 14 March 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 January 2009 | Capitals not rolled up (2 pages) |
20 January 2009 | Capitals not rolled up (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
2 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
2 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
13 April 2007 | Memorandum and Articles of Association (13 pages) |
13 April 2007 | Memorandum and Articles of Association (13 pages) |
4 April 2007 | Company name changed borcorn concrete services limite d\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed borcorn concrete services limite d\certificate issued on 04/04/07 (2 pages) |
14 March 2007 | Incorporation (17 pages) |
14 March 2007 | Incorporation (17 pages) |