Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director Name | Mr Benjamin Sowersby |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Director Name | Mr Manjit Singh Powar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Registered Address | Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
22 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
29 September 2021 | Delivered on: 5 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 August 2018 | Delivered on: 21 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 July 2023 | Registered office address changed from Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW United Kingdom to Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 21 July 2023 (1 page) |
---|---|
11 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
28 February 2023 | Registration of charge 113450280006, created on 22 February 2023 (12 pages) |
28 February 2023 | Registration of charge 113450280008, created on 22 February 2023 (12 pages) |
28 February 2023 | Registration of charge 113450280007, created on 22 February 2023 (11 pages) |
20 January 2023 | Full accounts made up to 30 April 2022 (26 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 30 April 2021 (25 pages) |
5 October 2021 | Registration of charge 113450280005, created on 29 September 2021 (38 pages) |
7 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
17 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
11 June 2019 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
11 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 May 2019 | Registration of charge 113450280003, created on 7 May 2019 (10 pages) |
17 May 2019 | Registration of charge 113450280004, created on 7 May 2019 (11 pages) |
6 February 2019 | Registration of charge 113450280002, created on 22 January 2019 (10 pages) |
21 January 2019 | Appointment of Mr Manjit Singh Powar as a director on 15 January 2019 (2 pages) |
21 August 2018 | Registration of charge 113450280001, created on 21 August 2018 (40 pages) |
3 May 2018 | Incorporation Statement of capital on 2018-05-03
|