Company NameB2B Injection Moulding Ltd
DirectorsDawn Flynn and Patrick Joseph Connolly
Company StatusActive
Company Number11786240
CategoryPrivate Limited Company
Incorporation Date24 January 2019(5 years, 3 months ago)
Previous NameB2B Production Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDawn Flynn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNest Road
Felling Industrial Estate
Gateshead
Tyne + Wear
NE10 0ES
Secretary NameDawn Flynn
StatusCurrent
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressNest Road
Felling Industrial Estate
Gateshead
Tyne + Wear
NE10 0ES
Director NameMr Patrick Joseph Connolly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNest Road
Felling Industrial Estate
Gateshead
Tyne + Wear
NE10 0ES

Location

Registered AddressNest Road
Felling Industrial Estate
Gateshead
Tyne + Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

24 July 2019Delivered on: 2 August 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
5 November 2019Change of share class name or designation (2 pages)
5 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 100
(4 pages)
5 November 2019Particulars of variation of rights attached to shares (3 pages)
4 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 October 2019Notification of Patrick Connolly as a person with significant control on 22 October 2019 (2 pages)
29 October 2019Appointment of Mr Patrick Connolly as a director on 22 October 2019 (2 pages)
29 October 2019Cessation of Dawn Flynn as a person with significant control on 22 October 2019 (3 pages)
21 October 2019Registered office address changed from Collingwood House 6a and 6B Westway Ind Park Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW England to 6a and 6B Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 21 October 2019 (1 page)
2 August 2019Registration of charge 117862400001, created on 24 July 2019 (39 pages)
26 July 2019Current accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
24 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-24
  • GBP 1
(17 pages)