UKBizDB.co.uk

THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED

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

This company is commonly known as The Association Of North East Councils Limited. The company was founded 20 years ago and was given the registration number 05014821. The firm's registered office is in DURHAM. You can find them at Durham County Council C/o Ros Layfield, Legal & Democratic Services, County Hall, Durham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED
Company Number:05014821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Durham County Council C/o Ros Layfield, Legal & Democratic Services, County Hall, Durham, England, DH1 5UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 July 2022Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
PO BOX 11, Municipal Buildings, Church Road, Stockton, United Kingdom, TS18 1LD

Director16 December 2011Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 January 2021Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 July 2022Active
Gateshead Council, Civic Centre, Regent Street, Gateshead, NE8 1HH

Director20 May 2016Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director26 May 2021Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 July 2022Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
Leaders Suite, Civic Centre, Burdon Road, Sunderland, England, SR2 7DN

Director16 May 2018Active
Quadrant, The Silverlink North, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0BY

Director03 June 2013Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director21 January 2023Active
Northumberland County Council, County Hall, Morpeth, England, NE61 2EF

Director09 October 2020Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 July 2022Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director07 July 2023Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary14 January 2004Active
Civic Centre, Victoria Road, Hartlepool, England, TS24 8AY

Director12 June 2013Active
North Tyneside Council, Quadrant The Silverlink, North Cobalt Business Park, North Tyneside, United Kingdom, NE27 0BY

Director16 December 2011Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 July 2022Active
10, Montrose Close, Marton In Cleveland, Middlesbrough, United Kingdom, TS7 8LA

Director16 December 2011Active
County Hall, Northumberland County Council, Morpeth, United Kingdom, NE61 2EF

Director06 June 2013Active
Darlington Borough Council, Town Hall, Darlington, United Kingdom, DL1 5QT

Director16 December 2011Active
Civic Centre, Victoria Road, Hartlepool, United Kingdom, TS24 8AY

Director16 December 2011Active
City Hall, Sunderland City Council, City Hall, Plater Way,, Sunderland, England, SR1 3AA

Director15 July 2022Active
Redcar & Cleveland Borough Council, Town Hall, Fabian Road, South Bank, United Kingdom, TS6 9AR

Director16 December 2011Active
Civic Centre, Barras Bridge, Newcastle Upon Tyne, United Kingdom, NE99 2BN

Director16 December 2011Active
Darlington Borough Council, Town Hall, Feethams, Darlington, England, DL1 5QT

Director19 July 2018Active
Leader's Office, Durham County Council, County Hall, Durham, United Kingdom, DH1 5UL

Director16 December 2011Active
Gateshead Council, Civic Centre, Regent Street, Gateshead, United Kingdom, NE8 1HH

Director16 December 2011Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director11 July 2017Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Notice of removal of a director.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.