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 | 08 September 2021(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 |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(10 months, 1 week 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 Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(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 |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 08 September 2021(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 | Over 40 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 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
28 November 2023 | Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022 (2 pages) |
---|---|
11 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
30 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
13 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
11 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 11 October 2022 (1 page) |
12 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
25 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
25 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
9 May 2022 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages) |
28 October 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) |
6 October 2021 | Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
6 October 2021 | Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
20 September 2021 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
8 September 2021 | Incorporation Statement of capital on 2021-09-08
|