UKBizDB.co.uk

NORTH EAST AGGREGATES LIMITED

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

This company is commonly known as North East Aggregates Limited. The company was founded 6 years ago and was given the registration number 10894918. The firm's registered office is in BROUGH. You can find them at North Cave Quarry Crosslands Lane, North Cave, Brough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH EAST AGGREGATES LIMITED
Company Number:10894918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:North Cave Quarry Crosslands Lane, North Cave, Brough, England, HU15 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Cave Quarry, Crosslands Lane, North Cave, Brough, England, HU15 2PG

Director11 September 2017Active
North Cave Quarry, Crosslands Lane, North Cave, Brough, England, HU15 2PG

Director18 April 2022Active
Crosslands Lane, North Cave, Brough, England, HU15 2PG

Director02 August 2017Active

People with Significant Control

Mr Michael Daniel Juggins
Notified on:10 September 2020
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:North Cave Quarry, Crosslands Lane, Brough, United Kingdom, HU15 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy James Morris
Notified on:11 September 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:North Cave Quarry, Crosslands Lane, Brough, England, HU15 2PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Roy Krebs
Notified on:02 August 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Crosslands Lane, North Cave, Brough, England, HU15 2PG
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
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Address

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

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.