UKBizDB.co.uk

CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED

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

This company is commonly known as Central Employment Agency (north East) Limited. The company was founded 37 years ago and was given the registration number 02115676. The firm's registered office is in . You can find them at 34/36 St Mary's Place, Newcastle Upon Tyne, , . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED
Company Number:02115676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:34/36 St Mary's Place, Newcastle Upon Tyne, NE1 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AP

Secretary20 July 2015Active
Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AP

Director26 June 2015Active
Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AP

Director16 October 2018Active
Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AP

Director26 June 2015Active
Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AP

Director26 June 2015Active
195, Abbott's Way, Preston Farm, North Shields, NE29 8LS

Secretary20 June 1992Active
31 Hotspur Road, Wallsend, NE28 9HB

Secretary-Active
195, Abbott's Way, Preston Farm, North Shields, NE29 8LS

Director-Active
The Coach House, Ashford In The Water, Bakewell, DE45 1QF

Director-Active
31 Hotspur Road, Wallsend, NE28 9HB

Director-Active
Telegraphic House, 36-39 Waterfront Quay Salford Quays, Manchester, M5 2XW

Director-Active
St David's House, St Davids Street, Presteigne, LD8 2BP

Corporate Director31 December 2000Active

People with Significant Control

Decadeon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Address

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

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.