Bellway Industrial Estate
Newcastle Upon Tyne
NE12 9SW
Director Name | Mrs Katriona Elise Bennett |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Unit 21 Mylord Crescent Camperdown Industrial Estate Killingworth North Tyneside NE12 5UJ |
Website | gurteenrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6808101 |
Telephone region | Unknown |
Registered Address | Unit 21 Unit 21 Mylord Crescent Camperdown Industrial Estate Killingworth North Tyneside NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
3 at £1 | Paul Gurteen 75.00% Ordinary |
---|---|
1 at £1 | Tanja Gurteen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,460 |
Current Liabilities | £168,829 |
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 | 29 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 April 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
27 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
9 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
26 January 2022 | Change of details for Mrs Tanja Gurteen as a person with significant control on 21 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr Paul Stewart Gurteen as a person with significant control on 21 January 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr Paul Stewart Gurteen on 21 January 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
17 March 2021 | Registered office address changed from Unit 9 Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW England to Unit 21 Unit 21 Mylord Crescent Camperdown Industrial Estate Killingworth North Tyneside NE12 5UJ on 17 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
17 November 2020 | Appointment of Mrs Katriona Elise Bennett as a director on 17 November 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 September 2019 | Notification of Tanja Gurteen as a person with significant control on 3 June 2019 (2 pages) |
11 September 2019 | Change of details for Mr Paul Stewart Gurteen as a person with significant control on 3 June 2019 (2 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 April 2016 | Registration of charge 079387920001, created on 7 April 2016 (42 pages) |
7 April 2016 | Registration of charge 079387920001, created on 7 April 2016 (42 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 May 2015 | Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to Unit 9 Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to Unit 9 Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 12 May 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Registered office address changed from 30 Marine Gardens Whitley Bay Tyne and Wear NE26 1EQ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 30 Marine Gardens Whitley Bay Tyne and Wear NE26 1EQ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr. Paul Stewart Gurteen on 3 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr. Paul Stewart Gurteen on 3 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr. Paul Stewart Gurteen on 3 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 30 Marine Gardens Whitley Bay Tyne and Wear NE26 1EQ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|