UKBizDB.co.uk

NORTH EAST FASTENERS LIMITED

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

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:18 Wellington Court Edith Avenue, Sulgrave Washington, Tyne & Wear, NE37 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16h, Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, England, NE10 8YF

Director29 March 2023Active
Unit 16h, Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, England, NE10 8YF

Director29 March 2023Active
Unit 16h, Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, England, NE10 8YF

Director29 March 2023Active
18 Wellington Court, Edith Avenue Sulgrave, Washington, NE37 3DT

Secretary18 September 2003Active
12 South Avenue, Washington, NE37 2JF

Secretary22 December 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary18 September 2003Active
81 Redcar Road, Thornaby, Cleveland, TS17 8LW

Director18 September 2003Active
18 Wellington Court, Edith Avenue Sulgrave, Washington, NE37 3DT

Director18 September 2003Active
52 Tedder Avenue, Thornaby, Stockton, TS17 9HY

Director01 November 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director18 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

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

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.