UKBizDB.co.uk

02462475 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 02462475 Limited. The company was founded 34 years ago and was given the registration number 02462475. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ernst And Young, 93a Grey Street, Newcastle Upon Tyne, . This company's SIC code is 2040 - Manufacture of wooden containers.

Company Information

Name:02462475 LIMITED
Company Number:02462475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1990
Jurisdiction:England - Wales
Industry Codes:
  • 2040 - Manufacture of wooden containers
  • 4542 - Joinery installation

Office Address & Contact

Registered Address:Ernst And Young, 93a Grey Street, Newcastle Upon Tyne, NE1 GEJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Milburn Close, Hexham, NE46 2NY

Secretary-Active
45 Percy Gardens, Tynemouth, North Shields, NE30 4HQ

Director-Active
Eileengorm, Kilnlochard, Scotland, FK8 3PL

Director-Active
10 Milburn Close, Hexham, NE46 2NY

Director-Active
2 Greenholme Close, Cramlington, NE23 9SU

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2014-07-04Restoration

Restoration order of court.

Download
2014-07-04Change of name

Certificate change of name company.

Download
1998-03-31Gazette

Gazette dissolved compulsary.

Download
1997-12-09Gazette

Gazette notice compulsary.

Download
1997-07-22Insolvency

Legacy.

Download
1997-07-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1996-07-31Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1995-07-28Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1994-08-09Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1993-07-23Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1992-11-04Insolvency

Liquidation receiver administrative receivers report.

Download
1992-09-04Address

Legacy.

Download
1992-08-24Insolvency

Legacy.

Download
1992-08-24Insolvency

Legacy.

Download
1992-08-17Insolvency

Legacy.

Download
1992-04-02Annual return

Legacy.

Download
1992-03-13Accounts

Accounts with accounts type full.

Download
1991-06-13Annual return

Legacy.

Download
1990-06-13Mortgage

Legacy.

Download
1990-05-09Change of name

Certificate change of name company.

Download
1990-05-09Change of name

Certificate change of name company.

Download
1990-04-10Capital

Legacy.

Download
1990-03-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.