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.
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 | : |
|
Registered Address | : | Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Aketon Road, Castleford, England, WF10 5DS | Secretary | 20 January 2017 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 15 December 2016 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 14 April 2022 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 16 October 2009 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Secretary | 06 April 2001 | Active |
North Sundaysight, Bellingham, Hexham, NE48 2JE | Secretary | 06 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1995 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 28 January 1997 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 29 March 2006 | Active |
Billy Hill House, Stanley, Crook, DL15 9QS | Director | 15 June 1999 | Active |
1 Berkley Avenue, Blaydon, NE21 5NN | Director | 06 September 1995 | Active |
32 High Street, Warwick, CV34 4AX | Director | 06 September 1995 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 16 October 2009 | Active |
Woodbury 5b Redlake Road, Stourbridge, DY9 0RU | Director | 06 September 1995 | Active |
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND | Director | 31 March 1997 | Active |
Lloyds Court 78, Grey Street, Newcastle Upon Tyne, England, NE1 6AF | Director | 01 April 2014 | Active |
Fernlea Alnmouth Road, Alnwick, NE66 2PS | Director | 11 August 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 20 June 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type full. | Download |
2017-01-20 | Officers | Appoint person secretary company with name date. | Download |
2017-01-20 | Officers | Termination secretary company with name termination date. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.