LUGGAGE-POINT UKENA LIMITED

Register to unlock more data on OkredoRegister

LUGGAGE-POINT UKENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08240052

Incorporation date

04/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland NE23 1WBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2012)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon30/12/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon23/12/2024
Registration of charge 082400520002, created on 2024-12-20
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon27/06/2023
Change of share class name or designation
dot icon27/06/2023
Resolutions
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA England to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 2023-03-22
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Registered office address changed from 27 Annitsford Cramlington Northumberland NE23 7BF England to Unit 14 Endeavour Park Cramlington NE23 1XA on 2022-11-01
dot icon31/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/08/2019
Notification of Gerard James Stewart as a person with significant control on 2019-08-29
dot icon29/08/2019
Notification of Carole Ann Stewart as a person with significant control on 2019-08-29
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/04/2016
Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Annitsford Cramlington Northumberland NE23 7BF on 2016-04-08
dot icon25/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Registration of charge 082400520001
dot icon28/03/2014
Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne NE12 9SZ United Kingdom on 2014-03-28
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon08/08/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon16/05/2013
Termination of appointment of Carole Stewart as a director
dot icon16/05/2013
Termination of appointment of Gerard Stewart as a director
dot icon25/04/2013
Certificate of change of name
dot icon04/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

16
2023
change arrow icon+140.81 % *

* during past year

Cash in Bank

£361,533.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
247.38K
-
0.00
86.40K
-
2022
10
92.54K
-
0.00
150.13K
-
2023
16
227.45K
-
0.00
361.53K
-
2023
16
227.45K
-
0.00
361.53K
-

Employees

2023

Employees

16 Ascended60 % *

Net Assets(GBP)

227.45K £Ascended145.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.53K £Ascended140.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Marc Andrew
Director
04/10/2012 - Present
9
Stewart, Gerard James
Director
04/10/2012 - 01/05/2013
7
Stewart, Carole Ann
Director
04/10/2012 - 01/05/2013
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LUGGAGE-POINT UKENA LIMITED

LUGGAGE-POINT UKENA LIMITED is an(a) Active company incorporated on 04/10/2012 with the registered office located at Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland NE23 1WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of LUGGAGE-POINT UKENA LIMITED?

toggle

LUGGAGE-POINT UKENA LIMITED is currently Active. It was registered on 04/10/2012 .

Where is LUGGAGE-POINT UKENA LIMITED located?

toggle

LUGGAGE-POINT UKENA LIMITED is registered at Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland NE23 1WB.

What does LUGGAGE-POINT UKENA LIMITED do?

toggle

LUGGAGE-POINT UKENA LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does LUGGAGE-POINT UKENA LIMITED have?

toggle

LUGGAGE-POINT UKENA LIMITED had 16 employees in 2023.

What is the latest filing for LUGGAGE-POINT UKENA LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.