Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Brian Mark Puddicombe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Roderick William Menlove |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2016(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Gary Proctor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew David Hart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Lee John Kitchen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Newcastle Upon Tyne NE12 8EX |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
1 November 2019 | Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page) |
29 October 2019 | Appointment of Mr Brian Mark Puddicombe as a director on 11 June 2019 (2 pages) |
29 October 2019 | Termination of appointment of Roderick William Menlove as a director on 2 May 2019 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 28 February 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
13 June 2017 | Registered office address changed from C/O Cheshire East Borough Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Cheshire East Borough Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 13 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
17 April 2016 | Resolutions
|
17 April 2016 | Resolutions
|
5 April 2016 | Appointment of Mr Gary Proctor as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Paul Edwin Rawson as a director on 4 April 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
5 April 2016 | Appointment of Mr Gary Proctor as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Paul Edwin Rawson as a director on 4 April 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
27 February 2016 | Incorporation Statement of capital on 2016-02-27
|
27 February 2016 | Incorporation Statement of capital on 2016-02-27
|