BANKHEAD LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 5UE

Company number 06638824
Status Active
Incorporation Date 4 July 2008
Company Type Private Limited Company
Address 58 LOW FRIAR STREET UNIT 1, LOW FRIAR STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 5UE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BANKHEAD LIMITED are www.bankhead.co.uk, and www.bankhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Bankhead Limited is a Private Limited Company. The company registration number is 06638824. Bankhead Limited has been working since 04 July 2008. The present status of the company is Active. The registered address of Bankhead Limited is 58 Low Friar Street Unit 1 Low Friar Street Newcastle Upon Tyne England Ne1 5ue. . MILLER, Neil is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MILLER, Neil
Appointed Date: 04 July 2008
69 years old

Persons With Significant Control

Mr Neil Jamison Miller
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANKHEAD LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 58 Low Friar Street Unit 1 Low Friar Street Newcastle upon Tyne NE1 5UE on 18 December 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

...
... and 11 more events
20 Jul 2009
Return made up to 04/07/09; full list of members
15 Apr 2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 1/2\
13 Apr 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jul 2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
04 Jul 2008
Incorporation