Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Director Name | Mr Christopher David Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
Director Name | Mr John Colin Peacock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | David George Hood |
---|---|
Status | Resigned |
Appointed | 27 May 2016(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2018) |
Role | Company Director |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne And Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 29 May |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
13 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2024 | Second filing of a statement of capital following an allotment of shares on 31 May 2023
|
---|---|
29 February 2024 | Group of companies' accounts made up to 31 May 2023 (39 pages) |
28 February 2024 | Confirmation statement made on 14 February 2024 with updates (6 pages) |
28 February 2024 | Director's details changed for Mr Christopher David Peacock on 28 February 2024 (2 pages) |
7 July 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
13 June 2023 | Second filing of Confirmation Statement dated 14 February 2023 (3 pages) |
27 March 2023 | Confirmation statement made on 14 February 2023 with updates
|
23 February 2023 | Group of companies' accounts made up to 31 May 2022 (37 pages) |
16 January 2023 | Resolutions
|
8 January 2023 | Resolutions
|
8 January 2023 | Memorandum and Articles of Association (40 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 20 December 2022
|
28 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (24 pages) |
4 March 2022 | Change of share class name or designation (2 pages) |
3 March 2022 | Particulars of variation of rights attached to shares (3 pages) |
21 February 2022 | Group of companies' accounts made up to 31 May 2021 (39 pages) |
19 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
3 March 2021 | Group of companies' accounts made up to 31 May 2020 (36 pages) |
10 March 2020 | Group of companies' accounts made up to 31 May 2019 (32 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 May 2019 | Group of companies' accounts made up to 31 May 2018 (33 pages) |
25 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Group of companies' accounts made up to 31 May 2017 (33 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of David George Hood as a secretary on 10 March 2018 (1 page) |
23 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
16 May 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
16 May 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
24 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 May 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 May 2016 (1 page) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
16 December 2016 | Registration of charge 100127860002, created on 13 December 2016 (30 pages) |
16 December 2016 | Registration of charge 100127860001, created on 13 December 2016 (42 pages) |
16 December 2016 | Registration of charge 100127860002, created on 13 December 2016 (30 pages) |
16 December 2016 | Registration of charge 100127860001, created on 13 December 2016 (42 pages) |
29 November 2016 | Director's details changed for Mr Terence Edmund Gumbley on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Terence Edmund Gumbley on 29 November 2016 (2 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Change of name notice (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Change of name notice (2 pages) |
6 June 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 6 June 2016 (1 page) |
4 June 2016 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
4 June 2016 | Appointment of Mr John Colin Peacock as a director on 27 May 2016 (2 pages) |
4 June 2016 | Appointment of Mr John Colin Peacock as a director on 27 May 2016 (2 pages) |
4 June 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 May 2016 (1 page) |
4 June 2016 | Appointment of Mr Terence Edmund Gumbley as a director on 27 May 2016 (2 pages) |
4 June 2016 | Termination of appointment of Andrew John Davison as a director on 27 May 2016 (1 page) |
4 June 2016 | Appointment of Mr Terence Edmund Gumbley as a director on 27 May 2016 (2 pages) |
4 June 2016 | Appointment of David George Hood as a secretary on 27 May 2016 (2 pages) |
4 June 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 May 2016 (1 page) |
4 June 2016 | Appointment of Christopher David Peacock as a director on 27 May 2016 (2 pages) |
4 June 2016 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
4 June 2016 | Appointment of David George Hood as a secretary on 27 May 2016 (2 pages) |
4 June 2016 | Appointment of Christopher David Peacock as a director on 27 May 2016 (2 pages) |
4 June 2016 | Termination of appointment of Andrew John Davison as a director on 27 May 2016 (1 page) |
18 February 2016 | Incorporation
Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation
Statement of capital on 2016-02-18
|