BUNKER THIRTEEN
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 3LJ

Company number 06948819
Status Active
Incorporation Date 30 June 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 35 LYNDHURST AVENUE, WEST JESMOND, NEWCASTLE UPON TYNE, NE2 3LJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BUNKER THIRTEEN are www.bunker.co.uk, and www.bunker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Bunker Thirteen is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06948819. Bunker Thirteen has been working since 30 June 2009. The present status of the company is Active. The registered address of Bunker Thirteen is 35 Lyndhurst Avenue West Jesmond Newcastle Upon Tyne Ne2 3lj. The company`s financial liabilities are £0.95k. It is £-0.35k against last year. The cash in hand is £0.61k. It is £-0.55k against last year. And the total assets are £1.02k, which is £-0.55k against last year. ANDERSON, Colin Peter is a Director of the company. BISHOP, Roger William is a Director of the company. CHARNOCK, Russell Edward is a Director of the company. YOUNGER, Michael John is a Director of the company. Secretary JL NOMINEES TWO LIMITED has been resigned. Director ELLIS, John has been resigned. Director ELLIS, Lisa has been resigned. Director GREENWOOD, Philip James has been resigned. Director GREENWOOD, Philip James has been resigned. Director HUNSLEY, Michael Edward has been resigned. Director MARSHALL, Judith has been resigned. Director MCGRATH, Heather Rebecca has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bunker Key Finiance

LIABILITIES £0.95k
-28%
CASH £0.61k
-48%
TOTAL ASSETS £1.02k
-36%
All Financial Figures

Current Directors

Director
ANDERSON, Colin Peter
Appointed Date: 30 June 2009
66 years old

Director
BISHOP, Roger William
Appointed Date: 25 May 2011
78 years old

Director
CHARNOCK, Russell Edward
Appointed Date: 21 September 2011
56 years old

Director
YOUNGER, Michael John
Appointed Date: 30 June 2009
58 years old

Resigned Directors

Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 June 2009
Appointed Date: 30 June 2009

Director
ELLIS, John
Resigned: 11 February 2015
Appointed Date: 30 June 2009
62 years old

Director
ELLIS, Lisa
Resigned: 01 September 2013
Appointed Date: 20 October 2010
55 years old

Director
GREENWOOD, Philip James
Resigned: 11 February 2015
Appointed Date: 21 September 2011
52 years old

Director
GREENWOOD, Philip James
Resigned: 21 October 2010
Appointed Date: 30 June 2009
52 years old

Director
HUNSLEY, Michael Edward
Resigned: 11 February 2015
Appointed Date: 30 June 2009
54 years old

Director
MARSHALL, Judith
Resigned: 18 January 2012
Appointed Date: 26 May 2010
79 years old

Director
MCGRATH, Heather Rebecca
Resigned: 11 March 2010
Appointed Date: 30 June 2009
46 years old

Persons With Significant Control

Mr Colin Peter Anderson
Notified on: 30 June 2016
66 years old
Nature of control: Has significant influence or control

BUNKER THIRTEEN Events

25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 30 June 2015 no member list
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
22 Jul 2010
Director's details changed for Colin Peter Anderson on 30 June 2010
06 Jul 2010
Termination of appointment of Heather Mcgrath as a director
06 Jul 2010
Appointment of Mrs Judith Marshall as a director
06 Jul 2009
Appointment terminated secretary jl nominees two LIMITED
30 Jun 2009
Incorporation