Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr John Flynn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Simon Dennis John Barker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr James Russell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 29 November 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grove Park Square Gosforth Newcastle Upon Tyne NE3 1BN |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Park Square Gosforth Newcastle Upon Tyne NE3 1BN |
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
11 December 2019 | Delivered on: 11 December 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 October 2017 | Delivered on: 16 October 2017 Persons entitled: Susan Elizabeth Reece and John Peter Reece Classification: A registered charge Particulars: 1. by way of legal mortgage all estates and interests in any leasehold property vested in benbecula subsea services LTD (crn 10441848) (company) as at 6TH october 2017;. 2.by way of fixed charge all estates and interests in any freehold and leasehold property vested in or charged to the company after the 6TH october 2017;. 3. by way of fixed charge all intellectual property rights belonging to the company on and after 6TH october 2017. Outstanding |
31 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 November 2021 | Appointment of Mr James Russell as a director on 29 November 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 January 2021 | Cessation of Alasdair Macdonald as a person with significant control on 7 December 2020 (1 page) |
13 January 2021 | Cessation of Amanda Santina Flora Macdonald as a person with significant control on 7 December 2020 (1 page) |
16 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr Simon Dennis John Barker as a director on 17 February 2020 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
11 December 2019 | Registration of charge 104418480002, created on 11 December 2019 (21 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr John Flynn as a director on 1 October 2019 (2 pages) |
5 February 2019 | Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 5 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 December 2018 | Resolutions
|
26 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
24 April 2018 | Sub-division of shares on 6 April 2018 (4 pages) |
19 April 2018 | Resolutions
|
20 December 2017 | Registered office address changed from 5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 20 December 2017 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
16 November 2017 | Notification of Susan Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages) |
16 November 2017 | Change of details for Mr Alasdair and Amanda Macdonald as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Susan Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages) |
16 November 2017 | Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages) |
16 November 2017 | Change of details for Mr Alasdair and Amanda Macdonald as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Alasdair and Amanda Macdonald on 14 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Alasdair and Amanda Macdonald on 14 November 2017 (2 pages) |
14 November 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
14 November 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
10 November 2017 | Notification of Alasdair and Amanda Macdonald as a person with significant control on 6 October 2017 (2 pages) |
10 November 2017 | Notification of John Peter and Sue Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages) |
10 November 2017 | Notification of Alasdair and Amanda Macdonald as a person with significant control on 6 October 2017 (2 pages) |
10 November 2017 | Notification of John Peter and Sue Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Notice of Restriction on the Company's Articles (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Notice of Restriction on the Company's Articles (2 pages) |
16 October 2017 | Registration of charge 104418480001, created on 6 October 2017 (15 pages) |
16 October 2017 | Registration of charge 104418480001, created on 6 October 2017 (15 pages) |
13 October 2017 | Cessation of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Alasdair Macdonald as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Christopher Scott Thompson as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
13 October 2017 | Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages) |
13 October 2017 | Cessation of Christopher Scott Thompson as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
13 October 2017 | Cessation of Alasdair Macdonald as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Christopher John Gill as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
13 October 2017 | Cessation of Christopher John Gill as a person with significant control on 6 October 2017 (1 page) |
7 October 2017 | Termination of appointment of Christopher Scott Thompson as a director on 27 September 2017 (2 pages) |
7 October 2017 | Termination of appointment of Christopher John Gill as a director on 27 September 2017 (2 pages) |
7 October 2017 | Termination of appointment of Christopher Scott Thompson as a director on 27 September 2017 (2 pages) |
7 October 2017 | Termination of appointment of Christopher John Gill as a director on 27 September 2017 (2 pages) |
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|