This company is commonly known as Neighbourhood Energy Action Limited. The company was founded 28 years ago and was given the registration number 03097885. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6th Floor West One, Forth Banks, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.
Name | : | NEIGHBOURHOOD ENERGY ACTION LIMITED |
---|---|---|
Company Number | : | 03097885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA | Director | 14 September 2011 | Active |
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA | Director | 08 January 2018 | Active |
32 Linskill Terrace, North Shields, NE30 2EN | Secretary | 18 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 September 1995 | Active |
170, Gilesgate, Durham, DH1 1QH | Director | 18 September 1995 | Active |
77 Queens Road, Monkseaton, Whitley Bay, NE26 3AR | Director | 18 September 1995 | Active |
20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL | Director | 01 September 2004 | Active |
15 Eastfield Road, Benton, Newcastle Upon Tyne, NE12 8BD | Director | 20 June 2000 | Active |
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA | Director | 14 October 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 September 1995 | Active |
Mr Adam Scorer | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 6th Floor, West One, Newcastle Upon Tyne, NE1 3PA |
Nature of control | : |
|
Ms Jennifer Margaret Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 6th Floor, West One, Newcastle Upon Tyne, NE1 3PA |
Nature of control | : |
|
Ms Tracey Ann Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 6th Floor, West One, Newcastle Upon Tyne, NE1 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.