UKBizDB.co.uk

NE1

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28, Sunset View, Dipton, Stanley, England, DH9 9LA

Director23 March 2022Active
4, Edwards Walk, Burnhope, Durham, England, DH7 0DD

Director23 March 2022Active
1 Hawthorn Villas, The Green, Wallsend, NE28 7NT

Director11 April 2005Active
366, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 6NX

Secretary07 March 2011Active
4, Edwards Walk, Burnhope, Durham, England, DH7 0DD

Secretary31 May 2017Active
604 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DQ

Secretary01 June 2005Active
Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

Secretary11 April 2005Active
1 Ettersgill Close, Eaglescliffe, Stockton On Tees, TS16 0GJ

Director06 December 2006Active
The Laurels, 12 Warden Law Lane Silksworth, Sunderland, SR3 2PD

Director11 April 2005Active
25, Norman Avenue, Harborne, Birmingham, England, B32 2EX

Director06 December 2006Active
366, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 6NX

Director08 December 2010Active
4, Hornbeam, Shiney Row, Houghton Le Spring, England, DH4 7TJ

Director13 June 2007Active
103 Marina Drive, Whitley Bay, NE25 9PD

Director06 December 2006Active
10 The Precinct, Sunderland, SR2 9DN

Director11 April 2005Active
Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

Director11 April 2005Active

People with Significant Control

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:
  • Significant influence or control as trust

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Address

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

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.