Warning: file_put_contents(c/609e2aed43d3e5ea4a27f8807549798b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
21 Degrees Limited, NE31 2ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

21 DEGREES LIMITED

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

This company is commonly known as 21 Degrees Limited. The company was founded 21 years ago and was given the registration number 04635311. The firm's registered office is in HEBBURN. You can find them at Unit 10 Apollo Court, Koppers Way, Monkton Business Park, Hebburn, Tyne And Wear. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:21 DEGREES LIMITED
Company Number:04635311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 10 Apollo Court, Koppers Way, Monkton Business Park, Hebburn, Tyne And Wear, NE31 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Harwood Drive, Simonside Park, Killingworth, NE12 6FQ

Secretary13 January 2003Active
32 Rannoch Close, Wardley, Gateshead, NE10 8GB

Director30 June 2007Active
32 Rannoch Close, Wardley, Gateshead, NE10 8GB

Director13 January 2003Active
75 Harwood Drive, Killingworth, Newcastle Upon Tyne, NE12 6FQ

Director30 June 2007Active
75 Harwood Drive, Simonside Park, Killingworth, NE12 6FQ

Director13 January 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary13 January 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mr Steven Redhead
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:75, Harwood Drive, Newcastle Upon Tyne, United Kingdom, NE12 6FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Noble
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:32, Rannoch Close, Gateshead, United Kingdom, NE10 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Noble
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:32, Rannoch Close, Gateshead, United Kingdom, NE10 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Redhead
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:75, Harwood Drive, Newcastle Upon Tyne, United Kingdom, NE12 6FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Address

Change registered office address company with date old address new address.

Download
2014-11-18Accounts

Accounts with accounts type small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-06Accounts

Accounts with accounts type small.

Download
2013-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.