UKBizDB.co.uk

NORTH EAST DEVELOPMENTS LIMITED

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

This company is commonly known as North East Developments Limited. The company was founded 10 years ago and was given the registration number 09014921. The firm's registered office is in BOSTON. You can find them at Chestnut Lodge Newham Lane, Gipsey Bridge, Boston, Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTH EAST DEVELOPMENTS LIMITED
Company Number:09014921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chestnut Lodge Newham Lane, Gipsey Bridge, Boston, Lincolnshire, PE22 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Lodge, Newham Lane, Gipsey Bridge, Boston, PE22 7BY

Director10 April 2020Active
24, Cannon Street, Wisbech, England, PE13 2QW

Director30 June 2014Active
46, Kings Green, Kings Lynn, England, PE30 4SH

Director28 April 2014Active
18, Thomas Middlecott Drive, Kirton, Boston, England, PE20 1HU

Director10 July 2014Active
4, Donington Road, Bicker, Boston, England, PE20 3EF

Director10 July 2014Active

People with Significant Control

Mr Lloyd Andrew Harrison
Notified on:10 April 2020
Status:Active
Date of birth:January 1960
Nationality:British
Address:Chestnut Lodge, Newham Lane, Boston, PE22 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Andrew Harrison
Notified on:09 July 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:4, Donington Road, Boston, England, PE20 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aidan John Harrison
Notified on:01 June 2016
Status:Active
Date of birth:October 1987
Nationality:English
Country of residence:England
Address:18, Thomas Middlecott Drive, Boston, England, PE20 1HU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-02-06Address

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

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Capital

Capital cancellation shares.

Download
2019-02-27Capital

Capital return purchase own shares.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Capital

Capital allotment shares.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-20Address

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

Download

Copyright © 2024. All rights reserved.