This company is commonly known as North East Panels Limited. The company was founded 17 years ago and was given the registration number 06031204. The firm's registered office is in PATTINSON SOUTH INDUSTRIAL. You can find them at Units 3 & 4, Pinewood Business Park Wilden Rd, Pattinson South Industrial, Estate, Washington. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NORTH EAST PANELS LIMITED |
---|---|---|
Company Number | : | 06031204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3 & 4, Pinewood Business Park Wilden Rd, Pattinson South Industrial, Estate, Washington, NE38 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, England, NE38 8QB | Director | 09 December 2022 | Active |
Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, United Kingdom, NE38 8QB | Director | 09 December 2022 | Active |
Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, United Kingdom, NE38 8QB | Director | 09 December 2022 | Active |
10, Denewell Avenue, Low Fell, Gateshead, England, NE9 5HD | Secretary | 18 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2006 | Active |
10, Denewell Avenue, Low Fell, Gateshead, England, NE9 5HD | Director | 18 December 2006 | Active |
10, Denewell Avenue, Low Fell, Gateshead, England, NE9 5HD | Director | 18 December 2006 | Active |
9, Parkside, Tynemouth, United Kingdom, NE30 4JN | Director | 18 December 2006 | Active |
Mr Brian Holliday | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 3 & 4, Pinewood Business Park, Wilden Road, Washington, United Kingdom, NE38 8QB |
Nature of control | : |
|
Mr Robert Dean Wilson | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 3 & 4, Pinewood Business Park, Wilden Road, Washington, United Kingdom, NE38 8QB |
Nature of control | : |
|
Octopus Ventures Limited | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Pinewood Business Park, Washington, England, NE38 8QR |
Nature of control | : |
|
Mr Michael Knapton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Units 3 & 4, Pattinson South Industrial, NE38 8QB |
Nature of control | : |
|
Mrs Teresa Maria Oleksik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Units 3 & 4, Pattinson South Industrial, NE38 8QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-12-29 | Incorporation | Memorandum articles. | Download |
2022-12-29 | Capital | Capital name of class of shares. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.