UKBizDB.co.uk

SERVICE NETWORK (N.E.) LIMITED

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

This company is commonly known as Service Network (n.e.) Limited. The company was founded 25 years ago and was given the registration number 03711481. The firm's registered office is in SUNDERLAND. You can find them at Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, Tyne & Wear. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SERVICE NETWORK (N.E.) LIMITED
Company Number:03711481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, Tyne & Wear, SR5 3XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB

Director03 March 2003Active
18 Woolsington Park South, Newcastle Upon Tyne, NE13 8BJ

Secretary17 July 2008Active
38, Wheatfields, Seaton Delaval, Whitley Bay, NE25 0PZ

Secretary03 August 2009Active
Portman House, Portland Road, Newcastle Upon Tyne, United Kingdom, NE2 1AQ

Secretary22 October 2010Active
19, Carnoustie Close, Ashington, NE63 9GB

Secretary11 September 2008Active
2 Blencathra Way, Blaydon, NE21 6SW

Secretary07 January 2008Active
23 Natley Avenue, East Boldon, NE36 0LZ

Secretary11 February 1999Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary21 March 2006Active
9 Nelson Street, Greenside Ryton, Gateshead, NE40 4AH

Director17 October 2006Active
35 Percy Park, Tynemouth, NE30 4JX

Director22 March 1999Active
5 The Coppice, Wynyard, Billingham, TS22 5QH

Director10 December 2001Active
Biddick House Cottage, Lambton Park, Chester Le Street, DH3 4PH

Director10 January 2000Active
6 Beacon Avenue, Sedgefield, Stockton On Tees, TS21 3AA

Director28 July 1999Active
8, Grove House, The Grove Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1NX

Director18 December 2007Active
Ulgham Grange, Ulgham, Morpeth, NE61 3AU

Director05 March 2001Active
158 Norham Avenue North, South Shields, NE34 7SU

Director01 July 2006Active
3 Northumberland Terrace, Tynemouth, NE30 4BA

Director18 December 2007Active
11 Granville Road, Jesmond, Newcastle Upon Tyne, NE2 1TP

Director01 January 2001Active
5 Burn Hall, Darlington Road, Durham, DH1 3SR

Director11 November 2002Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director11 February 1999Active
Rtc North , Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director21 January 2014Active
7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1XY

Director01 March 2000Active
Aberlour 54 Linden Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JF

Director22 March 1999Active
48 Jessett Drive, Church Crookham, GU52 0XB

Director22 March 1999Active
Ouderkerk 19 Aykley Vale, Aykley Heads, Durham, DH1 5WA

Director22 March 1999Active
66 Caldene Avenue, Mytholmroyd, Hebden Bridge, HX7 5AJ

Director22 March 1999Active
10 Westerdale, Houghton Le Spring, DH4 7SD

Director22 March 1999Active
161 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ

Director01 March 2000Active
The Hemmel, Smallburn, Ponteland, NE20 0AD

Director22 March 1999Active
1 Queens Terrace, Jesmond, Newcastle Upon Tyne, NE2 2PJ

Director08 March 2005Active
8 The Chesters, Newcastle, NE5 1AF

Director25 January 2005Active
315 Durham Road, Gateshead, NE9 5AH

Director22 March 1999Active
40, Holywell Avenue, Whitley Bay, Newcastle Upon Tyne, NE26 3AD

Director10 January 2000Active
45 Clayworth Road, Gosforth, NE3 5AD

Director11 November 2002Active
Weardale, The Grove, Rowlands Gill Gateshead, NE39 1PN

Director10 December 2001Active

People with Significant Control

Rtc North Limited
Notified on:25 August 2016
Status:Active
Country of residence:England
Address:Loftus House, Colima Avenue, Sunderland, England, SR5 3XB
Nature of control:
  • Voting rights 50 to 75 percent

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 (5 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-06-05Annual return

Annual return company with made up date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-18Address

Change registered office address company with date old address new address.

Download
2016-05-07Gazette

Gazette filings brought up to date.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.