Warning: file_put_contents(c/e5490eff4e8adcfbd9069d4d74ba9bf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Project North East, NE1 5DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROJECT NORTH EAST

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

This company is commonly known as Project North East. The company was founded 41 years ago and was given the registration number 01715761. The firm's registered office is in . You can find them at Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PROJECT NORTH EAST
Company Number:01715761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Design Works, William Street, Gateshead, United Kingdom, NE10 0JP

Secretary01 June 2015Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director16 April 2018Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director03 August 2021Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director26 November 2007Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director22 February 1999Active
25, Stirling Drive, North Shields, United Kingdom, NE29 8DJ

Director07 September 2015Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director26 October 2021Active
10 Ferriby Close, Gosforth, Newcastle Upon Tyne, NE3 5LQ

Secretary-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Secretary12 September 1994Active
14 Central Avenue, South Shields, NE34 6AZ

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director06 September 2004Active
47 Woodcroft Road, Wylam, NE41 8DH

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director06 September 2004Active
Uplands, 10a Fonnereau Road, Ipswich, IP1 3JP

Director-Active
43 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT

Director16 March 1998Active
26 The Oval, Benton, Newcastle Upon Tyne, NE12 9PP

Director-Active
North Ridge Acomb Drive, Wylam, NE41 8BD

Director16 March 1998Active
62 Ringway, Stakeford, Choppington, NE62 5YW

Director-Active
West Coach House, Newbiggin Hall, Hexham, NE45 1SZ

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director01 October 2009Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director06 September 2004Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director08 March 2010Active
12 Meridian Way Cochrane Park, Newcastle Upon Tyne, NE7 7RU

Director-Active
Fawdon Bank Cottage, Longhirst, Morpeth, NE61 3LQ

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director22 February 1999Active
"High Croft", Elm Bank Road, Wylam, Uk, NE41 6HS

Director22 February 1999Active
Ingleside Belmont Gardens, Haydon Bridge, Hexham, NE47 6HG

Director-Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director22 February 1999Active
Unit 3, Ground Floor 7-15 Pink, Lane, Newcastle Upon Tyne, NE1 5DW

Director13 March 1995Active
35 Standen Road, London, SW18 5TH

Director03 February 1997Active
51 Palmerston Road, London, SW14 7QA

Director13 March 1995Active
24 Sutherland Grange, New Herrington, Houghton Le Spring, DH4 4UT

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type small.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type small.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.