UKBizDB.co.uk

NEWCASTLE OPTICAL ENGINEERING LIMITED

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

This company is commonly known as Newcastle Optical Engineering Limited. The company was founded 23 years ago and was given the registration number 04034726. The firm's registered office is in WALLSEND. You can find them at 1b Buddle Industrial Estate, Benton Way, Wallsend, Tyne & Wear. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:NEWCASTLE OPTICAL ENGINEERING LIMITED
Company Number:04034726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:1b Buddle Industrial Estate, Benton Way, Wallsend, Tyne & Wear, NE28 6DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98-100, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ

Director27 January 2022Active
98-100, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ

Director27 January 2022Active
98-100, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ

Director27 January 2022Active
98-100, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ

Director12 February 2024Active
96 The Roman Way, Newcastle Upon Tyne, NE5 5AD

Secretary17 July 2000Active
68, Romsey Grove, Newcastle Upon Tyne, England, NE15 8TE

Secretary23 April 2004Active
371 Stamfordham Road, Westerhope, NE5 2LH

Secretary30 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 2000Active
37 Dereham Court, Etal Way, Meadow Rise, NE5 4TZ

Director30 July 2001Active
96 The Roman Way, Newcastle Upon Tyne, NE5 5AD

Director17 July 2000Active
68, Romsey Grove, Newcastle Upon Tyne, England, NE15 8TE

Director30 July 2001Active
107 Redewood Close, Newcastle Upon Tyne, NE5 2NZ

Director30 July 2001Active
15 Nell Terrace, Rowlands Gill, NE39 2NQ

Director30 July 2001Active

People with Significant Control

Dixons Industrial Holdings 5 Limited
Notified on:27 January 2022
Status:Active
Country of residence:England
Address:98-100, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gibson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:1b Buddle Industrial Estate, Wallsend, NE28 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford Harries
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:1b Buddle Industrial Estate, Wallsend, NE28 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Address

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

Download
2022-01-28Accounts

Change account reference date company current shortened.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.