Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Registered Address | 4 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
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 | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
5 July 2023 | Delivered on: 6 July 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land and buildings on the south side of wesley drive longbenton registered at land registry with the title number TY160443. Outstanding |
---|---|
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 November 2023 | Registered office address changed from Unit 8 Benton Business Park, Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SA England to 4 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 8 November 2023 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
6 July 2023 | Registration of charge 122248780002, created on 5 July 2023 (52 pages) |
1 June 2023 | Registration of charge 122248780001, created on 31 May 2023 (56 pages) |
20 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
2 December 2022 | Registered office address changed from Unit 8 Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to Unit 8 Benton Business Park, Bellway Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SA on 2 December 2022 (1 page) |
9 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 January 2022 | Registered office address changed from Unit 5B Bellway Industrial Estate Whitley Road Tyne and Wear NE12 9SW United Kingdom to Unit 8 Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 12 January 2022 (1 page) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Mr Anthony Chubb on 13 July 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
20 August 2020 | Registered office address changed from 28 Stretton Way Backworth Newcastle upon Tyne NE27 0JR United Kingdom to Unit 5B Bellway Industrial Estate Whitley Road Tyne and Wear NE12 9SW on 20 August 2020 (1 page) |
24 September 2019 | Incorporation Statement of capital on 2019-09-24
|