This company is commonly known as Ne1. The company was founded 19 years ago and was given the registration number 05420697. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 366 Westgate Road, , Newcastle Upon Tyne, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | NE1 |
---|---|---|
Company Number | : | 05420697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 366 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 6NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Sunset View, Dipton, Stanley, England, DH9 9LA | Director | 23 March 2022 | Active |
4, Edwards Walk, Burnhope, Durham, England, DH7 0DD | Director | 23 March 2022 | Active |
1 Hawthorn Villas, The Green, Wallsend, NE28 7NT | Director | 11 April 2005 | Active |
366, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 6NX | Secretary | 07 March 2011 | Active |
4, Edwards Walk, Burnhope, Durham, England, DH7 0DD | Secretary | 31 May 2017 | Active |
604 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DQ | Secretary | 01 June 2005 | Active |
Southdowns, Fairfield Manor, Sedgefield, TS21 3NR | Secretary | 11 April 2005 | Active |
1 Ettersgill Close, Eaglescliffe, Stockton On Tees, TS16 0GJ | Director | 06 December 2006 | Active |
The Laurels, 12 Warden Law Lane Silksworth, Sunderland, SR3 2PD | Director | 11 April 2005 | Active |
25, Norman Avenue, Harborne, Birmingham, England, B32 2EX | Director | 06 December 2006 | Active |
366, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 6NX | Director | 08 December 2010 | Active |
4, Hornbeam, Shiney Row, Houghton Le Spring, England, DH4 7TJ | Director | 13 June 2007 | Active |
103 Marina Drive, Whitley Bay, NE25 9PD | Director | 06 December 2006 | Active |
10 The Precinct, Sunderland, SR2 9DN | Director | 11 April 2005 | Active |
Southdowns, Fairfield Manor, Sedgefield, TS21 3NR | Director | 11 April 2005 | Active |
Rev Andrew Paul Merton | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 366, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.