Company NameNorth-East Valves And Engineering Supply Company Limited
DirectorsTimothy Gordon and Ann Gordon
Company StatusActive
Company Number02050686
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3,Lee Close
Pattinson North
Washington
NE38 8QA
Secretary NameAnn Gordon
NationalityBritish
StatusCurrent
Appointed01 August 2004(17 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressUnit 3,Lee Close
Pattinson North
Washington
NE38 8QA
Director NameMrs Ann Gordon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(35 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3,Lee Close
Pattinson North
Washington
NE38 8QA
Director NameAnne Eleanor Binding
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 December 1995)
RoleCompany Director
Correspondence Address35 Berkeley Close
Boldon
Boldon Colliery
Tyne & Wear
NE35 9LQ
Secretary NameAnne Eleanor Binding
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 December 1995)
RoleCompany Director
Correspondence Address35 Berkeley Close
Boldon
Boldon Colliery
Tyne & Wear
NE35 9LQ
Secretary NameAlan Wright
NationalityBritish
StatusResigned
Appointed05 December 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address28 Lapwing Close
Ayton
Washington
Tyne & Wear
NE38 0ET
Secretary NameFrederick Kendil Gordon
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address30 Craigwell Drive
Thristle Wood
Sunderland
Tyne & Wear
SR3 2TR

Contact

Websitenevesco.co.uk
Telephone0191 4150037
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3,Lee Close
Pattinson North
Washington
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

100 at £1Nevesco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

17 November 1987Delivered on: 19 November 1987
Satisfied on: 27 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 December 2019Director's details changed for Timothy Gordon on 5 December 2019 (2 pages)
5 December 2019Change of details for Mr Timothy Kendil Gordon as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Secretary's details changed for Ann Gordon on 5 December 2019 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
28 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
28 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
21 December 2012Director's details changed for Timothy Gordon on 25 November 2012 (2 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
21 December 2012Director's details changed for Timothy Gordon on 25 November 2012 (2 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
2 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
2 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
12 December 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
6 December 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
6 December 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 July 2010Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
10 December 2008Return made up to 25/11/08; no change of members (4 pages)
10 December 2008Return made up to 25/11/08; no change of members (4 pages)
17 January 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
17 January 2008Return made up to 25/11/07; no change of members (6 pages)
17 January 2008Return made up to 25/11/07; no change of members (6 pages)
17 January 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 25/11/06; full list of members (6 pages)
14 February 2007Return made up to 25/11/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 February 2006Return made up to 25/11/05; full list of members (6 pages)
9 February 2006Return made up to 25/11/05; full list of members (6 pages)
27 May 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2005New secretary appointed (2 pages)
24 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
14 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 25/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2004Return made up to 25/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
16 December 2002Return made up to 25/11/02; full list of members (6 pages)
16 December 2002Return made up to 25/11/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 February 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 December 2000New secretary appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
16 December 1999Return made up to 25/11/99; full list of members (6 pages)
16 December 1999Return made up to 25/11/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 March 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 December 1998Return made up to 25/11/98; no change of members (4 pages)
9 December 1998Return made up to 25/11/98; no change of members (4 pages)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
18 December 1997Return made up to 04/12/97; full list of members (8 pages)
18 December 1997Return made up to 04/12/97; full list of members (8 pages)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
12 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
24 January 1996Return made up to 04/12/95; no change of members (4 pages)
24 January 1996Return made up to 04/12/95; no change of members (4 pages)