Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Stephen Roy Peters |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorings Reach Brixham Devon TQ5 9TB |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business P Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
22 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 October 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
18 July 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
27 September 2018 | Registered office address changed from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 27 September 2018 (1 page) |
26 September 2018 | Notification of Engie Regeneration Limited as a person with significant control on 6 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Wilfrid John Petrie as a director on 6 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Stephen Roy Peters as a director on 6 September 2018 (1 page) |
26 September 2018 | Cessation of Utiliteam (Gb) Limited as a person with significant control on 6 September 2018 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
27 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|