This company is commonly known as North East Fasteners Limited. The company was founded 20 years ago and was given the registration number 04903120. The firm's registered office is in TYNE & WEAR. You can find them at 18 Wellington Court Edith Avenue, Sulgrave Washington, Tyne & Wear, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | NORTH EAST FASTENERS LIMITED |
---|---|---|
Company Number | : | 04903120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Wellington Court Edith Avenue, Sulgrave Washington, Tyne & Wear, NE37 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16h, Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, England, NE10 8YF | Director | 29 March 2023 | Active |
Unit 16h, Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, England, NE10 8YF | Director | 29 March 2023 | Active |
Unit 16h, Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, England, NE10 8YF | Director | 29 March 2023 | Active |
18 Wellington Court, Edith Avenue Sulgrave, Washington, NE37 3DT | Secretary | 18 September 2003 | Active |
12 South Avenue, Washington, NE37 2JF | Secretary | 22 December 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 18 September 2003 | Active |
81 Redcar Road, Thornaby, Cleveland, TS17 8LW | Director | 18 September 2003 | Active |
18 Wellington Court, Edith Avenue Sulgrave, Washington, NE37 3DT | Director | 18 September 2003 | Active |
52 Tedder Avenue, Thornaby, Stockton, TS17 9HY | Director | 01 November 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 18 September 2003 | Active |
The Industrial Mandate Limited | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16h, Follingsby Avenue, Gateshead, England, NE10 8YF |
Nature of control | : |
|
Mr George Henry Liddell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 18 Wellington Court Edith Avenue, Tyne & Wear, NE37 3DT |
Nature of control | : |
|
Mrs Ann Liddell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 18 Wellington Court Edith Avenue, Tyne & Wear, NE37 3DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.