UKBizDB.co.uk

PENNINE NEWCASTLE LIMITED

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

This company is commonly known as Pennine Newcastle Limited. The company was founded 10 years ago and was given the registration number 08916345. The firm's registered office is in LONGBENTON. You can find them at Unit 1c, Chollerton Drive North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PENNINE NEWCASTLE LIMITED
Company Number:08916345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1c, Chollerton Drive North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, NE12 9SZ

Director29 April 2022Active
Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, United Kingdom, NE12 9SZ

Director28 February 2014Active
Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, NE12 9SZ

Director19 September 2018Active
Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, NE12 9SZ

Director07 April 2017Active
Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, NE12 9SZ

Director07 April 2017Active
Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, NE12 9SZ

Director07 April 2017Active

People with Significant Control

Mr Jonathan Paul Davies Young
Notified on:30 April 2022
Status:Active
Date of birth:February 1983
Nationality:British
Address:Unit 1c, Chollerton Drive, North Tyne Industrial Estate, Longbenton, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Conservatory Outlet Group Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:The Cutting Room, Thornes Lane Wharf, Wakefield, England, WF1 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Auld
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 1c, Chollerton Drive, North Tyne Ind, Unit 1c North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, United Kingdom, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-09Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-05-12Accounts

Change account reference date company previous extended.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-07-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.