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.
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 | : |
|
Registered Address | : | One Trinity Green, Eldon Street, South Shields, England, NE33 1SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
312 The Quadras Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, England, NE35 9PF | Director | 31 March 2017 | Active |
312 The Quadras Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, England, NE35 9PF | Director | 10 May 2019 | Active |
1st, Floor, Metropolitan House Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Corporate Secretary | 08 December 2009 | Active |
1, Sunniside Leigh, Cleadon, Sunderland, England, SR6 7XH | Director | 08 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.