Company NameNorth Eastern Powder Coating Limited
Company StatusActive
Company Number02863957
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Paul Bell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address32 Harvey Close
Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harvey Close
Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
Director NameMr Jason Young
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Harvey Close
Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
Director NameAlban Suddes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RolePowder Coater
Country of ResidenceUnited Kingdom
Correspondence Address32 Harvey Close
Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
Secretary NameCarole Ann Simpson
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Mansfield Crescent
Roker
Sunderland
SR6 9LH
Secretary NameNicola Ann Bell
NationalityBritish
StatusResigned
Appointed20 October 1997(4 years after company formation)
Appointment Duration17 years, 9 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address32 Harvey Close
Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenepcltd.co.uk
Telephone0191 4177576
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 Harvey Close
Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2013
Net Worth£207,385
Cash£28
Current Liabilities£104,939

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

13 January 2017Delivered on: 18 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 32 harvey close crowther industrial estate washington tyne and wear t/no TY330754.
Outstanding
13 January 2017Delivered on: 14 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 April 1997Delivered on: 11 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 harvey close crowther washington tyne & wear t/no TY209774 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 January 1997Delivered on: 27 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 January 2017Registration of charge 028639570004, created on 13 January 2017 (18 pages)
18 January 2017Registration of charge 028639570004, created on 13 January 2017 (18 pages)
14 January 2017Registration of charge 028639570003, created on 13 January 2017 (18 pages)
14 January 2017Registration of charge 028639570003, created on 13 January 2017 (18 pages)
11 January 2017Confirmation statement made on 18 October 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 18 October 2016 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Satisfaction of charge 2 in full (2 pages)
5 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Satisfaction of charge 2 in full (2 pages)
29 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Termination of appointment of Alban Suddes as a director on 24 July 2015 (1 page)
17 September 2015Appointment of Mr Jason Young as a director on 24 July 2015 (2 pages)
17 September 2015Appointment of Mr David Haley as a director on 24 July 2015 (2 pages)
17 September 2015Appointment of Mr Paul Bell as a director on 24 July 2015 (2 pages)
17 September 2015Appointment of Mr Jason Young as a director on 24 July 2015 (2 pages)
17 September 2015Appointment of Mr David Haley as a director on 24 July 2015 (2 pages)
17 September 2015Termination of appointment of Alban Suddes as a director on 24 July 2015 (1 page)
17 September 2015Termination of appointment of Nicola Ann Bell as a secretary on 24 July 2015 (1 page)
17 September 2015Appointment of Mr Paul Bell as a director on 24 July 2015 (2 pages)
17 September 2015Termination of appointment of Nicola Ann Bell as a secretary on 24 July 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Alban Suddes on 18 October 2009 (2 pages)
9 December 2009Director's details changed for Alban Suddes on 18 October 2009 (2 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Nicola Ann Bell on 18 October 2009 (1 page)
8 December 2009Secretary's details changed for Nicola Ann Bell on 18 October 2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / alban suddes / 20/10/2008 (1 page)
20 October 2008Director's change of particulars / alban suddes / 20/10/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 December 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 March 2007Return made up to 18/10/06; full list of members (6 pages)
1 March 2007Return made up to 18/10/06; full list of members (6 pages)
2 November 2006Return made up to 18/10/05; full list of members; amend (6 pages)
2 November 2006Return made up to 18/10/05; full list of members; amend (6 pages)
2 November 2006Return made up to 18/10/04; full list of members; amend (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 18/10/04; full list of members (6 pages)
17 November 2004Return made up to 18/10/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 April 2004£ ic 2/1 03/03/04 £ sr 1@1=1 (1 page)
13 April 2004£ ic 2/1 03/03/04 £ sr 1@1=1 (1 page)
30 October 2003Return made up to 18/10/03; full list of members (6 pages)
30 October 2003Return made up to 18/10/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 March 2003Return made up to 18/10/02; full list of members (6 pages)
18 March 2003Return made up to 18/10/02; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Return made up to 18/10/01; full list of members (6 pages)
21 December 2001Return made up to 18/10/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Secretary resigned (4 pages)
18 December 1998Secretary resigned (4 pages)
18 December 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 December 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 January 1998Return made up to 19/10/97; full list of members (6 pages)
13 January 1998Return made up to 19/10/97; full list of members (6 pages)
29 December 1997Registered office changed on 29/12/97 from: 8 rosse close parsons industrial estate washington tyne & wear NE37 1EZ (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 8 rosse close parsons industrial estate washington tyne & wear NE37 1EZ (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 19/10/96; no change of members (4 pages)
26 November 1996Return made up to 19/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
23 November 1995Return made up to 19/10/95; no change of members (4 pages)
23 November 1995Return made up to 19/10/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 November 1994Return made up to 19/10/94; full list of members (5 pages)
28 November 1994Return made up to 19/10/94; full list of members (5 pages)
19 October 1993Incorporation (13 pages)
19 October 1993Incorporation (13 pages)