UKBizDB.co.uk

EARTHMOVING LIMITED

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

This company is commonly known as Earthmoving Limited. The company was founded 20 years ago and was given the registration number 04791020. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EARTHMOVING LIMITED
Company Number:04791020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Oakfield Way, Seghill, Cramlington, United Kingdom, NE23 7HQ

Secretary01 September 2017Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director01 January 2011Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director01 July 2016Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director07 June 2023Active
18 Oakfield Way, Seghill, Cramlington, NE23 7HQ

Secretary01 May 2005Active
23 Glanton Avenue, Seaton Delaval, Whitley Bay, NE25 0EH

Secretary06 June 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary06 June 2003Active
16, Oakfield Way, Seghill, Cramlington, NE23 7HQ

Director01 September 2009Active
Lindisfarne House The Grange, Seghill, NE23 7DH

Director06 June 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director06 June 2003Active

People with Significant Control

Mr Joseph William Kitching
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Edith Marthe Kitching
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:French
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2018-02-01Officers

Appoint person secretary company with name date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.