BINGO SUPPLIES LIMITED

Unit 34 1 Wesley Way Unit 34 1 Wesley Way, Newcastle Upon Tyne, NE12 9TA, England
StatusACTIVE
Company No.07933675
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BINGO SUPPLIES LIMITED is an active private limited company with number 07933675. It was incorporated 12 years, 3 months, 5 days ago, on 02 February 2012. The company address is Unit 34 1 Wesley Way Unit 34 1 Wesley Way, Newcastle Upon Tyne, NE12 9TA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Old address: Unit 34 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England

Change date: 2021-03-01

New address: Unit 34 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: Unit 34 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA

Change date: 2019-09-17

Old address: Unit 33, 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mrs Tracy Crystal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Unit 33, 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA

Change date: 2017-12-05

Old address: 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX England

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Crystal

Notification date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathon French Crystal

Cessation date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon French Crystal

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Old address: 168 High Street West Wallsend Tyne and Wear NE28 8HZ

Change date: 2016-02-22

New address: 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: John French Crystal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John French Crystal

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEED YOUR SOUL LTD

CHETWYND ARMS,RUGELEY,WS15 1QB

Number:10000358
Status:ACTIVE
Category:Private Limited Company

HOLLOSEAL LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:06872156
Status:ACTIVE
Category:Private Limited Company

QUENTIN KNIGHT LIMITED

LYON HOUSE,HIGH WYCOMBE,HP13 7JP

Number:08699228
Status:ACTIVE
Category:Private Limited Company

ROWTE HOLDINGS LIMITED

8, 41 NOTTING HILL,BELFAST,BT9 5NS

Number:NI654497
Status:ACTIVE
Category:Private Limited Company

SILK ROAD TYRES (UK) INTERNATIONAL LTD

C/O PHILIP BARNES & CO, THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:09116562
Status:IN ADMINISTRATION
Category:Private Limited Company

SOLUTION DYNAMICS CONSULTING LIMITED

BRAYS FARM KEEPERS LANE,AMERSHAM,HP6 5RJ

Number:06240731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source