This company is commonly known as Benwell Christian Shop Project. The company was founded 35 years ago and was given the registration number 02349218. The firm's registered office is in TYNE & WEAR. You can find them at 62 Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BENWELL CHRISTIAN SHOP PROJECT |
---|---|---|
Company Number | : | 02349218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Pinegarth, Ponteland, Newcastle Upon Tyne, NE20 9LF | Secretary | 09 March 2000 | Active |
12 Eastgate Gardens, Newcastle Upon Tyne, NE4 8DR | Director | 29 November 2007 | Active |
29 Bexley Avenue, Denton Burn, Newcastle Upon Tyne, NE15 7DE | Director | 17 March 1994 | Active |
62, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE4 7TU | Director | 01 June 2018 | Active |
12, Ouston Street, Newcastle Upon Tyne, United Kingdom, NE15 6AS | Director | 23 April 2021 | Active |
18 Pinegarth, Ponteland, Newcastle Upon Tyne, NE20 9LF | Director | 19 January 1995 | Active |
31, Broadmead Way, Scotswood, Newcastle Upon Tyne, United Kingdom, NE15 6EY | Director | 15 November 2021 | Active |
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU | Director | 01 July 2018 | Active |
20 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7QW | Secretary | - | Active |
53 Pipe Track Lane, Newcastle Upon Tyne, NE4 8JQ | Director | - | Active |
12 Grenville Court, Ponteland, Newcastle Upon Tyne, NE20 9HT | Director | - | Active |
15 Lynnwood Avenue, Newcastle Upon Tyne, NE4 6XB | Director | 01 September 2007 | Active |
7 Lewis Drive, Fenham, Newcastle Upon Tyne, NE4 9HE | Director | - | Active |
75 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7XG | Director | 17 March 1994 | Active |
12 Denhill Park, West Road, Newcastle Upon Tyne, NE15 6QH | Director | 14 April 2006 | Active |
12 Denhill Park, West Road, Newcastle Upon Tyne, NE15 6QH | Director | 21 February 2002 | Active |
2 Lynton Way, Blakelaw, Newcastle Upon Tyne, NE5 3TN | Director | - | Active |
64 Benwell Grange, Benwell, Newcastle Upon Tyne, NE15 6RZ | Director | 01 September 2008 | Active |
64 Benwell Grange, Benwell, Newcastle Upon Tyne, NE15 6RZ | Director | - | Active |
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU | Director | 11 October 2013 | Active |
Langstrath 10 Deyncourt, Ponteland, Newcastle Upon Tyne, NE20 9RP | Director | 09 May 1996 | Active |
20 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7QW | Director | 17 October 1995 | Active |
20 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7QW | Director | - | Active |
15 Lynnwood Avenue, Newcastle Upon Tyne, NE4 6XB | Director | 24 September 1992 | Active |
Benweal Rectory, Benwell Lane, Newcastle Upon Tyne, NE15 | Director | - | Active |
Frenchfield, Birches Nook, Stocksfield, NE42 7JP | Director | 01 September 2005 | Active |
56 Dunholme Road, Newcastle Upon Tyne, NE4 6XE | Director | 23 March 1999 | Active |
Stavros, Aydon Road, Corbridge, NE45 5EH | Director | 13 May 1993 | Active |
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU | Director | 26 November 2015 | Active |
56 Axbridge Gardens, Newcastle Upon Tyne, NE4 8EB | Director | 01 August 2007 | Active |
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU | Director | 20 September 2013 | Active |
14 Bentinck Road, Newcastle Upon Tyne, NE4 6UU | Director | 01 November 2007 | Active |
14 Bentinck Road, Newcastle Upon Tyne, NE4 6UU | Director | 01 November 2005 | Active |
14 Bentinck Road, Newcastle Upon Tyne, NE4 6UU | Director | 10 July 2001 | Active |
15 Lynnwood Avenue, Newcastle Upon Tyne, NE4 6XB | Director | 21 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Officers | Appoint person director company with name date. | Download |
2019-11-23 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.