UKBizDB.co.uk

BENWELL CHRISTIAN SHOP PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:62 Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Pinegarth, Ponteland, Newcastle Upon Tyne, NE20 9LF

Secretary09 March 2000Active
12 Eastgate Gardens, Newcastle Upon Tyne, NE4 8DR

Director29 November 2007Active
29 Bexley Avenue, Denton Burn, Newcastle Upon Tyne, NE15 7DE

Director17 March 1994Active
62, Armstrong Road, Newcastle Upon Tyne, United Kingdom, NE4 7TU

Director01 June 2018Active
12, Ouston Street, Newcastle Upon Tyne, United Kingdom, NE15 6AS

Director23 April 2021Active
18 Pinegarth, Ponteland, Newcastle Upon Tyne, NE20 9LF

Director19 January 1995Active
31, Broadmead Way, Scotswood, Newcastle Upon Tyne, United Kingdom, NE15 6EY

Director15 November 2021Active
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU

Director01 July 2018Active
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

Director01 September 2007Active
7 Lewis Drive, Fenham, Newcastle Upon Tyne, NE4 9HE

Director-Active
75 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7XG

Director17 March 1994Active
12 Denhill Park, West Road, Newcastle Upon Tyne, NE15 6QH

Director14 April 2006Active
12 Denhill Park, West Road, Newcastle Upon Tyne, NE15 6QH

Director21 February 2002Active
2 Lynton Way, Blakelaw, Newcastle Upon Tyne, NE5 3TN

Director-Active
64 Benwell Grange, Benwell, Newcastle Upon Tyne, NE15 6RZ

Director01 September 2008Active
64 Benwell Grange, Benwell, Newcastle Upon Tyne, NE15 6RZ

Director-Active
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU

Director11 October 2013Active
Langstrath 10 Deyncourt, Ponteland, Newcastle Upon Tyne, NE20 9RP

Director09 May 1996Active
20 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7QW

Director17 October 1995Active
20 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7QW

Director-Active
15 Lynnwood Avenue, Newcastle Upon Tyne, NE4 6XB

Director24 September 1992Active
Benweal Rectory, Benwell Lane, Newcastle Upon Tyne, NE15

Director-Active
Frenchfield, Birches Nook, Stocksfield, NE42 7JP

Director01 September 2005Active
56 Dunholme Road, Newcastle Upon Tyne, NE4 6XE

Director23 March 1999Active
Stavros, Aydon Road, Corbridge, NE45 5EH

Director13 May 1993Active
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU

Director26 November 2015Active
56 Axbridge Gardens, Newcastle Upon Tyne, NE4 8EB

Director01 August 2007Active
62, Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU

Director20 September 2013Active
14 Bentinck Road, Newcastle Upon Tyne, NE4 6UU

Director01 November 2007Active
14 Bentinck Road, Newcastle Upon Tyne, NE4 6UU

Director01 November 2005Active
14 Bentinck Road, Newcastle Upon Tyne, NE4 6UU

Director10 July 2001Active
15 Lynnwood Avenue, Newcastle Upon Tyne, NE4 6XB

Director21 August 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.