UKBizDB.co.uk

NORTH EAST AUTOBODY & PAINT LTD

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

This company is commonly known as North East Autobody & Paint Ltd. The company was founded 7 years ago and was given the registration number 10676461. The firm's registered office is in HEBBURN. You can find them at Unit P, Jarrow Network Centre, Hebburn, Tyne And Wear. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NORTH EAST AUTOBODY & PAINT LTD
Company Number:10676461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit P, Jarrow Network Centre, Hebburn, Tyne And Wear, England, NE31 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Poplar Drive, Whiburn, Sunderland, England, SR6 7AS

Director08 December 2017Active
115, Michael Adamson & Co, Chester Road, Sunderland, United Kingdom, SR4 7HG

Director17 March 2017Active
115, Michael Adamson & Co, Chester Road, Sunderland, United Kingdom, SR4 7HG

Director17 March 2017Active

People with Significant Control

Mr Liam Thomas Hopper
Notified on:08 December 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:1 Poplar Drive, Whiburn, Sunderland, England, SR6 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul James Davison
Notified on:17 March 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:115, Michael Adamson & Co, Chester Road, Sunderland, United Kingdom, SR4 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Mcglynn
Notified on:17 March 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:115, Michael Adamson & Co, Chester Road, Sunderland, United Kingdom, SR4 7HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-08-21Address

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

Download
2017-03-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.