Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Mark Lawrence Whittaker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Registered Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
120 at £1 | Premier Tenencias LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
11 September 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
---|---|
3 August 2020 | Notification of Premier Tenencias Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2020 | Director's details changed for Mrs Celina Whittaker on 6 July 2020 (2 pages) |
6 July 2020 | Cessation of Mark Lawrence Whittaker as a person with significant control on 28 July 2016 (1 page) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 September 2017 | Change of details for Mr Mark Lawrence Whittaker as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Mark Lawrence Whittaker as a person with significant control on 18 September 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
10 March 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
17 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 August 2014 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom to Unit 1a/B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom to Unit 1a/B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom to Unit 1a/B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 August 2014 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|