Warning: file_put_contents(c/f83caafd2ecd8fe391fa21d7e7dc2aff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Necit Services Limited, NE33 1SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NECIT SERVICES LIMITED

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

This company is commonly known as Necit Services Limited. The company was founded 14 years ago and was given the registration number 07098494. The firm's registered office is in SOUTH SHIELDS. You can find them at One Trinity Green, Eldon Street, South Shields, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:NECIT SERVICES LIMITED
Company Number:07098494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:One Trinity Green, Eldon Street, South Shields, England, NE33 1SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
312 The Quadras Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Director31 March 2017Active
312 The Quadras Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Director10 May 2019Active
1st, Floor, Metropolitan House Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Corporate Secretary08 December 2009Active
1, Sunniside Leigh, Cleadon, Sunderland, England, SR6 7XH

Director08 December 2009Active

People with Significant Control

Necit Holdings Limited
Notified on:07 December 2022
Status:Active
Country of residence:United Kingdom
Address:312 The Quadras Centre, Woodstock Way, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Anthony Lyons
Notified on:06 April 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:312 The Quadras Centre, Woodstock Way, Boldon Colliery, England, NE35 9PF
Nature of control:
  • Significant influence or control
Mrs Cherelle Mary Lyons
Notified on:31 March 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:312 The Quadras Centre, Woodstock Way, Boldon Colliery, England, NE35 9PF
Nature of control:
  • Significant influence or control
Mr Peter Anthony Lyons
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:1, Sunniside Leigh, Sunderland, SR6 7XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Address

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

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Address

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

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.