UKBizDB.co.uk

NORTHERN ELECTRIC FINANCE PLC

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

This company is commonly known as Northern Electric Finance Plc. The company was founded 28 years ago and was given the registration number 03070482. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NORTHERN ELECTRIC FINANCE PLC
Company Number:03070482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Aketon Road, Castleford, England, WF10 5DS

Secretary20 January 2017Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director15 December 2016Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director14 April 2022Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Secretary06 April 2001Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary06 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1995Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director28 January 1997Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director29 March 2006Active
Billy Hill House, Stanley, Crook, DL15 9QS

Director15 June 1999Active
1 Berkley Avenue, Blaydon, NE21 5NN

Director06 September 1995Active
32 High Street, Warwick, CV34 4AX

Director06 September 1995Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
Woodbury 5b Redlake Road, Stourbridge, DY9 0RU

Director06 September 1995Active
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND

Director31 March 1997Active
Lloyds Court 78, Grey Street, Newcastle Upon Tyne, England, NE1 6AF

Director01 April 2014Active
Fernlea Alnmouth Road, Alnwick, NE66 2PS

Director11 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 June 1995Active

People with Significant Control

Northern Powergrid (Northeast) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:78, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF
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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type full.

Download
2017-01-20Officers

Appoint person secretary company with name date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.