UKBizDB.co.uk

NORTH EASTERN COMPOSITES LIMITED

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

This company is commonly known as North Eastern Composites Limited. The company was founded 24 years ago and was given the registration number 03967100. The firm's registered office is in CRAMLINGTON. You can find them at Unit 3 South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NORTH EASTERN COMPOSITES LIMITED
Company Number:03967100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:07 April 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, South Nelson Road, South Nelson Industrial Estate, Cramlington, England, NE23 1WF

Director07 April 2000Active
Unit 3, South Nelson Road, South Nelson Industrial Estate, Cramlington, England, NE23 1WF

Director07 November 2007Active
Unit 3, South Nelson Road, South Nelson Industrial Estate, Cramlington, England, NE23 1WF

Director08 October 2010Active
54, Valeria Close, Hadrian Park, Wallsend, NE28 9QY

Secretary07 April 2000Active
Unit 3, South Nelson Road, South Nelson Industrial Estate, Cramlington, England, NE23 1WF

Secretary08 October 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 2000Active

People with Significant Control

Mrs Sharon Elizabeth Williamson
Notified on:01 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 3, South Nelson Road, Cramlington, England, NE23 1WF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Clive Hannam
Notified on:01 June 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Unit 3, South Nelson Road, Cramlington, England, NE23 1WF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mark Allan Todd
Notified on:01 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 3, South Nelson Road, Cramlington, England, NE23 1WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.