Benton
Newcastle Upon Tyne
NE7 7TZ
Director Name | Ms Julia Munnings |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(2 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Reeves Independent, 2nd Floor Park View House Fron Benton Newcastle Upon Tyne NE7 7TZ |
Director Name | Mr Ryan Diamond |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnham Street South Shields NE34 0LD |
Director Name | Reeves Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2020(same day as company formation) |
Correspondence Address | 30 High Street Gosforth NE3 1LX |
Registered Address | Reeves Independent, 2nd Floor Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
28 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
10 October 2022 | Director's details changed for Mr Nigel Reeves on 10 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Ms Julia Munnings as a director on 3 October 2022 (2 pages) |
26 September 2022 | Termination of appointment of Ryan Diamond as a director on 26 September 2022 (1 page) |
26 September 2022 | Cessation of Ryan Diamond as a person with significant control on 26 September 2022 (1 page) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 March 2022 | Notification of Reeves Group Holdings Limited as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Cessation of Nigel Reeves as a person with significant control on 28 March 2022 (1 page) |
28 March 2022 | Notification of Ryan Diamond as a person with significant control on 28 March 2022 (2 pages) |
6 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
4 September 2021 | Registered office address changed from 30 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1LX United Kingdom to Reeves Independent, 2nd Floor Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 4 September 2021 (1 page) |
11 May 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
10 September 2020 | Cessation of Ryan Diamond as a person with significant control on 10 September 2020 (1 page) |
10 September 2020 | Cessation of Reeves Group Holdings Limited as a person with significant control on 10 September 2020 (1 page) |
10 September 2020 | Notification of Nigel Reeves as a person with significant control on 10 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Reeves Group Holdings Limited as a director on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Nigel Reeves as a director on 8 September 2020 (2 pages) |
4 September 2020 | Incorporation Statement of capital on 2020-09-04
|