Bellway Industrial Estate
Newcastle Upon Tyne
NE12 9SW
Secretary Name | Mrs Emma Elizabeth Clift |
---|---|
Status | Current |
Appointed | 18 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Benton House Benton Business Park Bellway Industrial Estate Newcastle Upon Tyne NE12 9SW |
Director Name | Mr Philip John Rodgers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queens Road Monkseaton Whitley Bay Tyne And Wear NE26 3BJ |
Secretary Name | Mr Philip John Rodgers |
---|---|
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queens Road Monkseaton Whitley Bay Tyne And Wear NE26 3BJ |
Registered Address | Benton House Benton Business Park Bellway Industrial Estate Newcastle Upon Tyne NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 March 2022 | Confirmation statement made on 22 March 2022 with updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
31 March 2021 | Confirmation statement made on 22 March 2021 with updates (6 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 November 2020 | Memorandum and Articles of Association (22 pages) |
13 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2020 | Change of share class name or designation (2 pages) |
13 November 2020 | Resolutions
|
11 November 2020 | Notification of Emma Elizabeth Clift as a person with significant control on 31 March 2020 (2 pages) |
11 November 2020 | Cessation of Courtney Clift as a person with significant control on 31 March 2020 (1 page) |
1 May 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
1 May 2020 | Secretary's details changed for Mrs Emma Elizebeth Clift on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mrs Emma Elizebeth Clift as a secretary on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Philip John Rodgers as a secretary on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mrs Emma Elizabeth Clift as a director on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Philip John Rodgers as a director on 18 December 2019 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
3 December 2019 | Resolutions
|
11 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|
23 March 2017 | Incorporation Statement of capital on 2017-03-23
|