URBANCHARGE LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 3SH

Company number 02960915
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address 1 CURLEW HILL, LANCASTER PARK, MORPETH, NORTHUMBERLAND, NE61 3SH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-05 GBP 100 . The most likely internet sites of URBANCHARGE LIMITED are www.urbancharge.co.uk, and www.urbancharge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Pegswood Rail Station is 2.6 miles; to Cramlington Rail Station is 7.4 miles; to Acklington Rail Station is 9.5 miles; to Newcastle Airport Metro is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbancharge Limited is a Private Limited Company. The company registration number is 02960915. Urbancharge Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Urbancharge Limited is 1 Curlew Hill Lancaster Park Morpeth Northumberland Ne61 3sh. The company`s financial liabilities are £4.97k. It is £-37.43k against last year. The cash in hand is £0.51k. It is £-43.86k against last year. And the total assets are £0.51k, which is £-43.86k against last year. LYLE, Mary Therese is a Secretary of the company. LYLE, Michael John is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


urbancharge Key Finiance

LIABILITIES £4.97k
-89%
CASH £0.51k
-99%
TOTAL ASSETS £0.51k
-99%
All Financial Figures

Current Directors

Secretary
LYLE, Mary Therese
Appointed Date: 05 September 1994

Director
LYLE, Michael John
Appointed Date: 05 September 1994
76 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 September 1994
Appointed Date: 22 August 1994

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 September 1994
Appointed Date: 22 August 1994

Persons With Significant Control

Mr Michael John Lyle
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Therese Lyle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANCHARGE LIMITED Events

24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 44 more events
12 Oct 1994
Ad 27/09/94--------- £ si 98@1=98 £ ic 2/100

21 Sep 1994
Secretary resigned;new secretary appointed

21 Sep 1994
Director resigned;new director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

22 Aug 1994
Incorporation

URBANCHARGE LIMITED Charges

19 November 1996
Fixed and floating charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…