Benton Way
Wallsend
Tyne & Wear
NE28 6DL
Director Name | Mr Lee Thomas McKenna |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL |
Director Name | Mr John Colin Rumley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL |
Website | nemarblegranite.co.uk |
---|---|
Telephone | 0191 2369567 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
33 at £1 | Colin John Rumley 33.33% Ordinary |
---|---|
33 at £1 | Lee Thomas Mckenna 33.33% Ordinary |
33 at £1 | Mark Anthony Mann 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,974 |
Cash | £51,471 |
Current Liabilities | £158,869 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
17 April 2014 | Delivered on: 6 May 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
17 April 2012 | Delivered on: 19 April 2012 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4.750 held in a deposit account. Outstanding |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Registration of charge 079164750002
|
6 May 2014 | Registration of charge 079164750002
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
15 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 May 2013 | Director's details changed for Mr Colin John Rumley on 14 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Colin John Rumley on 14 May 2013 (2 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|