This company is commonly known as Benbecula Group Ltd. The company was founded 7 years ago and was given the registration number 10441848. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | BENBECULA GROUP LTD |
---|---|---|
Company Number | : | 10441848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England, NE6 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS | Director | 17 February 2020 | Active |
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS | Director | 01 October 2019 | Active |
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS | Director | 24 October 2016 | Active |
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS | Director | 06 October 2017 | Active |
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS | Director | 29 November 2021 | Active |
5, Grove Park Square, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1BN | Director | 24 October 2016 | Active |
5, Grove Park Square, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1BN | Director | 24 October 2016 | Active |
Mrs Amanda Santina Flora Macdonald | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS |
Nature of control | : |
|
Mr Alasdair Macdonald | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS |
Nature of control | : |
|
Mrs Amanda Santina Flora Macdonald | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN |
Nature of control | : |
|
Mr John Peter Reece | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS |
Nature of control | : |
|
Mrs Susan Elizabeth Reece | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS |
Nature of control | : |
|
Mr Alasdair Macdonald | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN |
Nature of control | : |
|
Mr Christopher Scott Thompson | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN |
Nature of control | : |
|
Mr Christopher John Gill | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Change account reference date company current shortened. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Resolution | Resolution. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Capital | Capital alter shares subdivision. | Download |
2018-04-19 | Resolution | Resolution. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.