UKBizDB.co.uk

NORTH EAST PANELS LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, England, NE38 8QB

Director09 December 2022Active
Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, United Kingdom, NE38 8QB

Director09 December 2022Active
Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, United Kingdom, NE38 8QB

Director09 December 2022Active
10, Denewell Avenue, Low Fell, Gateshead, England, NE9 5HD

Secretary18 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 2006Active
10, Denewell Avenue, Low Fell, Gateshead, England, NE9 5HD

Director18 December 2006Active
10, Denewell Avenue, Low Fell, Gateshead, England, NE9 5HD

Director18 December 2006Active
9, Parkside, Tynemouth, United Kingdom, NE30 4JN

Director18 December 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Capital

Capital name of class of shares.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.