UKBizDB.co.uk

NEVESCO LIMITED

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

This company is commonly known as Nevesco Limited. The company was founded 34 years ago and was given the registration number 02401942. The firm's registered office is in DISTRICT 15. You can find them at Unit 3, Lee Close, Pattinson North Ind. Estate, District 15, Tyne And Wear.. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NEVESCO LIMITED
Company Number:02401942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3, Lee Close, Pattinson North Ind. Estate, District 15, Tyne And Wear., NE38 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Lee Close, Pattinson North Ind. Estate, District 15, NE38 8QA

Secretary20 April 2022Active
Unit 3, Lee Close, Pattinson North Ind. Estate, District 15, NE38 8QA

Director14 September 2021Active
35 Berkeley Close, Boldon, Boldon Colliery, NE35 9LQ

Secretary-Active
Unit 3, Lee Close, Pattinson North Ind. Estate, District 15, NE38 8QA

Secretary01 March 2005Active
30 Craigwell Drive, Thristle Wood, Sunderland, SR3 2TR

Secretary01 October 1999Active
2b Lapwing Close, Washington, NE38 0ET

Secretary31 December 1995Active
35 Berkeley Close, Boldon, Boldon Colliery, NE35 9LQ

Director-Active
Unit 3, Lee Close, Pattinson North Ind. Estate, District 15, NE38 8QA

Director-Active
169 Meresyde, Felling, Gateshead, NE10 8PE

Director15 July 1991Active

People with Significant Control

Mrs Ann Gordon
Notified on:19 June 2023
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 3, Lee Close, District 15, NE38 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Kendil Gordon
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Unit 3, Lee Close, District 15, NE38 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Change person secretary company with change date.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.