UKBizDB.co.uk

NORTH EASTERN POWDER COATING LIMITED

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

This company is commonly known as North Eastern Powder Coating Limited. The company was founded 30 years ago and was given the registration number 02863957. The firm's registered office is in DISTRICT 3 WASHINGTON. You can find them at 32 Harvey Close, Crowther Industrial Estate, District 3 Washington, Tyne And Wear. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:NORTH EASTERN POWDER COATING LIMITED
Company Number:02863957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:32 Harvey Close, Crowther Industrial Estate, District 3 Washington, Tyne And Wear, NE38 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Harvey Close, Crowther Industrial Estate, District 3 Washington, NE38 0AB

Director24 July 2015Active
32 Harvey Close, Crowther Industrial Estate, District 3 Washington, NE38 0AB

Secretary20 October 1997Active
5 Mansfield Crescent, Roker, Sunderland, SR6 9LH

Secretary19 October 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 October 1993Active
32 Harvey Close, Crowther Industrial Estate, District 3 Washington, NE38 0AB

Director24 July 2015Active
32 Harvey Close, Crowther Industrial Estate, District 3 Washington, NE38 0AB

Director24 July 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 October 1993Active
32 Harvey Close, Crowther Industrial Estate, District 3 Washington, NE38 0AB

Director19 October 1993Active

People with Significant Control

Mr Paul Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:32 Harvey Close, District 3 Washington, NE38 0AB
Nature of control:
  • Significant influence or control
Mr David Haley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:32 Harvey Close, District 3 Washington, NE38 0AB
Nature of control:
  • Significant influence or control
Mr Jason John Young
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:32 Harvey Close, District 3 Washington, NE38 0AB
Nature of control:
  • Significant influence or control
Impress North East Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Incorporation

Memorandum articles.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-13Accounts

Change account reference date company previous extended.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Change of constitution

Statement of companys objects.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.