UKBizDB.co.uk

NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED

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

This company is commonly known as Northern Electric Share Scheme Trustee Limited. The company was founded 33 years ago and was given the registration number 02525001. 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 99999 - Dormant Company.

Company Information

Name:NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED
Company Number:02525001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director20 January 2017Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

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

Secretary-Active
4710 George Mills Parkway 402, West Des Moines, United States, 50265

Director16 January 1996Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director27 May 2003Active
Billy Hill House, Stanley, Crook, DL15 9QS

Director15 June 1999Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
Earley Wood Lodge, Bagshot Road, Ascot, SL5 9JP

Director17 July 1992Active
37 Avondale Road, Ponteland, Newcastle Upon Tyne, NE20 9NA

Director-Active
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND

Director03 September 1998Active
1622 S 108th Street, Omaha Ne68144, Usa,

Director23 January 1997Active
Saplings 1 Spicers Field, Oxshott, KT22 0UT

Director17 July 1992Active
Churchfield 1 Top Street, Wing, Oakham, LE15 8SE

Director-Active
Quarry Hill, Brancepeth, DH7 8DW

Director26 October 1992Active
Hawthorns, Oakley Road, Cheltenham, GL52 6NZ

Director24 January 1995Active

People with Significant Control

Northern Electric Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lloyds Court, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type dormant.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.