Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 08 October 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Registered Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 July 2020 | Delivered on: 7 August 2020 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
---|
29 November 2023 | Change of details for Equans Holding Uk Limited as a person with significant control on 12 October 2022 (2 pages) |
---|---|
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
12 October 2022 | Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX United Kingdom to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 September 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
22 September 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
24 May 2022 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
24 November 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
1 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 October 2021 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
7 October 2021 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 8 October 2019 (2 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
18 March 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 August 2020 | Registration of charge 122485580001, created on 29 July 2020 (34 pages) |
23 January 2020 | Termination of appointment of Samuel Hockman as a director on 20 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Colin Macpherson as a director on 20 January 2020 (2 pages) |
8 October 2019 | Incorporation Statement of capital on 2019-10-08
|