BUDGET WORKSPACE LIMITED
ROWLANDS GILL

Hellopages » County Durham » County Durham » NE39 1NJ

Company number 03459757
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address ESTATE OFFICE HAMSTERLEY HALL, HAMSTERLEY MILL, ROWLANDS GILL, TYNE AND WEAR, NE39 1NJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 034597570011, created on 26 February 2016. The most likely internet sites of BUDGET WORKSPACE LIMITED are www.budgetworkspace.co.uk, and www.budget-workspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Wylam Rail Station is 5.4 miles; to Prudhoe Rail Station is 5.8 miles; to Metrocentre Rail Station is 5.9 miles; to Dunston Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Budget Workspace Limited is a Private Limited Company. The company registration number is 03459757. Budget Workspace Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Budget Workspace Limited is Estate Office Hamsterley Hall Hamsterley Mill Rowlands Gill Tyne and Wear Ne39 1nj. . SPRY, William Henry is a Secretary of the company. SPRY, Beryl is a Director of the company. SPRY, Steven George is a Director of the company. SPRY, William Henry is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director WALLACE, Paul Joseph has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SPRY, William Henry
Appointed Date: 03 November 1997

Director
SPRY, Beryl
Appointed Date: 01 July 2015
81 years old

Director
SPRY, Steven George
Appointed Date: 14 April 1999
47 years old

Director
SPRY, William Henry
Appointed Date: 03 November 1997
82 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Director
WALLACE, Paul Joseph
Resigned: 14 April 1999
Appointed Date: 03 November 1997
74 years old

BUDGET WORKSPACE LIMITED Events

30 Nov 2016
Confirmation statement made on 23 October 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Registration of charge 034597570011, created on 26 February 2016
02 Mar 2016
Satisfaction of charge 6 in full
16 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 9,234

...
... and 90 more events
06 Nov 1997
Secretary resigned
06 Nov 1997
New secretary appointed;new director appointed
06 Nov 1997
Director resigned
06 Nov 1997
New director appointed
03 Nov 1997
Incorporation

BUDGET WORKSPACE LIMITED Charges

26 February 2016
Charge code 0345 9757 0011
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a (1) units 1-25 dewley court industrial…
3 July 2014
Charge code 0345 9757 0010
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H wanstead house redburn road westerhope industrial…
16 June 2008
Charge over beneficial interest
Delivered: 26 June 2008
Status: Satisfied on 16 June 2015
Persons entitled: Co-Operative Bank PLC
Description: Legal f/h interest in westerhope business park redburn road…
10 June 2008
Legal charge
Delivered: 26 June 2008
Status: Satisfied on 16 June 2015
Persons entitled: Co-Operative Bank PLC
Description: F/H property k/a land and buildings on the south side of…
14 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 2 March 2016
Persons entitled: Barratt Homes Limited
Description: The f/h land and premises, known as land at throckley…
3 May 2005
Charge over equitable interest
Delivered: 12 May 2005
Status: Satisfied on 25 June 2008
Persons entitled: Northern Rock PLC
Description: West house redburn road newcastle upon tyne f/h t/no:…
26 October 2004
Charge deed
Delivered: 30 October 2004
Status: Satisfied on 25 June 2008
Persons entitled: Northern Rock PLC
Description: F/H land and buildings known as land on the south side of…
4 March 2004
Charge over equitable interest relating to a portfolio of properties
Delivered: 11 March 2004
Status: Satisfied on 18 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Properties k/a factory and premises at jubilee industrial…
20 November 2003
Charge over equitable interest relating to a portfolio of properties
Delivered: 25 November 2003
Status: Satisfied on 14 April 2005
Persons entitled: The Co-Operative Bank PLC
Description: Factory and premises at jubilee industrial estate…
20 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied on 14 April 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…