About

Registered Number: 06948819
Date of Incorporation: 30/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 35 Lyndhurst Avenue, West Jesmond, Newcastle Upon Tyne, NE2 3LJ

 

Based in Newcastle Upon Tyne, Bunker Thirteen was founded on 30 June 2009, it's status is listed as "Active". This company has 10 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Colin Peter 30 June 2009 - 1
BISHOP, Roger William 25 May 2011 - 1
CHARNOCK, Russell Edward 21 September 2011 - 1
YOUNGER, Michael John 30 June 2009 - 1
ELLIS, John 30 June 2009 11 February 2015 1
ELLIS, Lisa 20 October 2010 01 September 2013 1
GREENWOOD, Philip James 30 June 2009 21 October 2010 1
HUNSLEY, Michael Edward 30 June 2009 11 February 2015 1
MARSHALL, Judith 26 May 2010 18 January 2012 1
Secretary Name Appointed Resigned Total Appointments
JL NOMINEES TWO LIMITED 30 June 2009 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 19 July 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 13 October 2011
CH01 - Change of particulars for director 12 October 2011
AP01 - Appointment of director 08 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 03 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 07 February 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AD01 - Change of registered office address 11 January 2011
AD01 - Change of registered office address 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD01 - Change of registered office address 05 January 2011
CH01 - Change of particulars for director 22 December 2010
TM01 - Termination of appointment of director 29 October 2010
CH01 - Change of particulars for director 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.