Crowther Industrial Estate
District 3 Washington
Tyne And Wear
NE38 0AB
Director Name | Mr David Haley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harvey Close Crowther Industrial Estate District 3 Washington Tyne And Wear NE38 0AB |
Director Name | Mr Jason Young |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Harvey Close Crowther Industrial Estate District 3 Washington Tyne And Wear NE38 0AB |
Director Name | Alban Suddes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Powder Coater |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harvey Close Crowther Industrial Estate District 3 Washington Tyne And Wear NE38 0AB |
Secretary Name | Carole Ann Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mansfield Crescent Roker Sunderland SR6 9LH |
Secretary Name | Nicola Ann Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 32 Harvey Close Crowther Industrial Estate District 3 Washington Tyne And Wear NE38 0AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | nepcltd.co.uk |
---|---|
Telephone | 0191 4177576 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Harvey Close Crowther Industrial Estate District 3 Washington Tyne And Wear NE38 0AB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £207,385 |
Cash | £28 |
Current Liabilities | £104,939 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
13 January 2017 | Delivered 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 2017 | Delivered on: 14 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 April 1997 | Delivered 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 1997 | Delivered 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 |
11 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
6 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 January 2017 | Registration of charge 028639570004, created on 13 January 2017 (18 pages) |
18 January 2017 | Registration of charge 028639570004, created on 13 January 2017 (18 pages) |
14 January 2017 | Registration of charge 028639570003, created on 13 January 2017 (18 pages) |
14 January 2017 | Registration of charge 028639570003, created on 13 January 2017 (18 pages) |
11 January 2017 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Satisfaction of charge 2 in full (2 pages) |
5 October 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Satisfaction of charge 2 in full (2 pages) |
29 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Termination of appointment of Alban Suddes as a director on 24 July 2015 (1 page) |
17 September 2015 | Appointment of Mr Jason Young as a director on 24 July 2015 (2 pages) |
17 September 2015 | Appointment of Mr David Haley as a director on 24 July 2015 (2 pages) |
17 September 2015 | Appointment of Mr Paul Bell as a director on 24 July 2015 (2 pages) |
17 September 2015 | Appointment of Mr Jason Young as a director on 24 July 2015 (2 pages) |
17 September 2015 | Appointment of Mr David Haley as a director on 24 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Alban Suddes as a director on 24 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Nicola Ann Bell as a secretary on 24 July 2015 (1 page) |
17 September 2015 | Appointment of Mr Paul Bell as a director on 24 July 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nicola Ann Bell as a secretary on 24 July 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Alban Suddes on 18 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alban Suddes on 18 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Nicola Ann Bell on 18 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Nicola Ann Bell on 18 October 2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / alban suddes / 20/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / alban suddes / 20/10/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 December 2007 | Return made up to 18/10/07; no change of members
|
11 December 2007 | Return made up to 18/10/07; no change of members
|
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 March 2007 | Return made up to 18/10/06; full list of members (6 pages) |
1 March 2007 | Return made up to 18/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 18/10/05; full list of members; amend (6 pages) |
2 November 2006 | Return made up to 18/10/05; full list of members; amend (6 pages) |
2 November 2006 | Return made up to 18/10/04; full list of members; amend (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 January 2006 | Return made up to 18/10/05; full list of members
|
20 January 2006 | Return made up to 18/10/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 May 2004 | Total 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 2003 | Return made up to 18/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 March 2003 | Return made up to 18/10/02; full list of members (6 pages) |
18 March 2003 | Return made up to 18/10/02; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members
|
23 October 2000 | Return made up to 18/10/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 October 1999 | Return made up to 19/10/99; full list of members
|
14 October 1999 | Return made up to 19/10/99; full list of members
|
18 December 1998 | Secretary resigned (4 pages) |
18 December 1998 | Secretary resigned (4 pages) |
18 December 1998 | Return made up to 19/10/98; no change of members
|
18 December 1998 | Return made up to 19/10/98; no change of members
|
27 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
13 January 1998 | Return made up to 19/10/97; full list of members (6 pages) |
13 January 1998 | Return made up to 19/10/97; full list of members (6 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 8 rosse close parsons industrial estate washington tyne & wear NE37 1EZ (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 8 rosse close parsons industrial estate washington tyne & wear NE37 1EZ (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
28 November 1994 | Return made up to 19/10/94; full list of members (5 pages) |
28 November 1994 | Return made up to 19/10/94; full list of members (5 pages) |
19 October 1993 | Incorporation (13 pages) |
19 October 1993 | Incorporation (13 pages) |