North Tyneside Industrial Estate Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
Registered Address | 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle Upon Tyne Tyne And Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
4 November 2016 | Delivered on: 14 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 saltwick avenue newcastle upon tyne. Outstanding |
---|---|
1 November 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 January 2024 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
24 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
25 November 2021 | Amended micro company accounts made up to 31 January 2021 (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 November 2016 | Registration of charge 088329310002, created on 4 November 2016 (8 pages) |
14 November 2016 | Registration of charge 088329310002, created on 4 November 2016 (8 pages) |
8 November 2016 | Registration of charge 088329310001, created on 1 November 2016 (8 pages) |
8 November 2016 | Registration of charge 088329310001, created on 1 November 2016 (8 pages) |
8 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 November 2014 | Director's details changed for Ms Claire Proud on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Ms Claire Proud on 10 November 2014 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|