Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director Name | Christopher Raynes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mark Toney & Co Limited 12 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Jessica Anna Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mark Toney & Co Limited 12 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Secretary Name | Jessica Anna Wood |
---|---|
Status | Current |
Appointed | 06 May 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Mark Toney & Co Limited 12 Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Mr Robin Charles Edward Tilley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Chetcombe Road Mere Wiltshire BA12 6AX |
Registered Address | C/O Mark Toney & Co Limited 12 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
23 March 2022 | Delivered on: 23 March 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
9 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 April 2022 | Registered office address changed from The Beeches Chetcombe Road Mere Wiltshire BA12 6AX England to C/O Mark Toney & Co Limited 12 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 22 April 2022 (1 page) |
23 March 2022 | Registration of charge 125897040001, created on 23 March 2022 (19 pages) |
20 September 2021 | Termination of appointment of Robin Charles Edward Tilley as a director on 20 September 2021 (1 page) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
28 May 2020 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
27 May 2020 | Appointment of Mr Robin Charles Edward Tilley as a director on 27 May 2020 (2 pages) |
6 May 2020 | Incorporation
Statement of capital on 2020-05-06
|