Company NameNortheast Thermocouple Sensors Limited
DirectorNigel John William Tollett
Company StatusActive
Company Number05241981
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel John William Tollett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14c Victoria Road Industrial Estate
Victoria Road West
Hebburn
Tyne And Wear
NE31 1UB
Secretary NameMrs Audrey Tollett
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14c Victoria Road Industrial Estate
Victoria Road West
Hebburn
Tyne And Wear
NE31 1UB
Director NameLouise Barrow
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMrs Audrey Tollett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameJohn Tollett
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitene-thermocouple.co.uk
Telephone0191 4892525
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14c Unit 14c Victoria Road Industrial Estate
Victoria Road West
Hebburn
Tyne And Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Financials

Year2012
Net Worth£37,496
Cash£15,012
Current Liabilities£67,616

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 December 2019Registered office address changed from C/O Northeast Thermocouple Sensors Ltd Unit 14C Victoria Road West Hebburn Tyne and Wear NE31 1UB to 14C Unit 14C Victoria Road Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 20 December 2019 (1 page)
20 December 2019Registered office address changed from 14C Unit 14C Victoria Road Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB United Kingdom to 14C Unit 14C Victoria Road Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 20 December 2019 (1 page)
19 December 2019Change of details for Mr Nigel John William Tollett as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Nigel John William Tollett on 19 December 2019 (2 pages)
19 December 2019Change of details for Mrs Audrey Tollett as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Secretary's details changed for Mrs Audrey Tollett on 19 December 2019 (1 page)
9 October 2019Confirmation statement made on 27 September 2019 with updates (6 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 October 2018Change of details for Mr Nigel John William Tollett as a person with significant control on 1 April 2018 (2 pages)
24 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Director's details changed for Mr Nigel John William Tollett on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Mrs Audrey Tollett on 2 June 2017 (1 page)
5 June 2017Director's details changed for Mr Nigel John William Tollett on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Mrs Audrey Tollett on 2 June 2017 (1 page)
20 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Termination of appointment of Audrey Tollett as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of Audrey Tollett as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of Louise Barrow as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of John Tollett as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of John Tollett as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of Louise Barrow as a director on 11 February 2016 (1 page)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(8 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(8 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Director's details changed for Audrey Tollett on 27 September 2012 (2 pages)
24 October 2012Secretary's details changed for Audrey Tollett on 27 September 2012 (2 pages)
24 October 2012Director's details changed for Louise Barrow on 27 September 2012 (2 pages)
24 October 2012Director's details changed for Nigel John William Tollett on 27 September 2012 (2 pages)
24 October 2012Secretary's details changed for Audrey Tollett on 27 September 2012 (2 pages)
24 October 2012Director's details changed for Louise Barrow on 27 September 2012 (2 pages)
24 October 2012Director's details changed for Audrey Tollett on 27 September 2012 (2 pages)
24 October 2012Director's details changed for John Tollett on 27 September 2012 (2 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
24 October 2012Director's details changed for John Tollett on 27 September 2012 (2 pages)
24 October 2012Director's details changed for Nigel John William Tollett on 27 September 2012 (2 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
24 October 2011Director's details changed for Louise Tollett on 30 August 2009 (2 pages)
24 October 2011Director's details changed for Louise Tollett on 30 August 2009 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Director's details changed for John Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for Audrey Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for Audrey Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for Louise Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for Nigel John William Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for John Tollett on 1 September 2010 (2 pages)
26 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Louise Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for Audrey Tollett on 1 September 2010 (2 pages)
26 January 2011Registered office address changed from Unit 14C Victoria Road Industrial Estate Hebburn Tyne & Wear NE31 1HB on 26 January 2011 (1 page)
26 January 2011Director's details changed for Nigel John William Tollett on 1 September 2010 (2 pages)
26 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Louise Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for Nigel John William Tollett on 1 September 2010 (2 pages)
26 January 2011Director's details changed for John Tollett on 1 September 2010 (2 pages)
26 January 2011Registered office address changed from Unit 14C Victoria Road Industrial Estate Hebburn Tyne & Wear NE31 1HB on 26 January 2011 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 27/09/08; full list of members (5 pages)
12 January 2009Return made up to 27/09/08; full list of members (5 pages)
12 January 2009Director's change of particulars / louise tollett / 09/01/2009 (1 page)
12 January 2009Director's change of particulars / louise tollett / 09/01/2009 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2008Return made up to 27/09/07; no change of members (8 pages)
15 January 2008Return made up to 27/09/07; no change of members (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 27/09/06; full list of members (8 pages)
1 March 2007Return made up to 27/09/06; full list of members (8 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2006Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
28 September 2004New secretary appointed (1 page)
28 September 2004New director appointed (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004Registered office changed on 28/09/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG (1 page)
28 September 2004New director appointed (1 page)
27 September 2004Incorporation (14 pages)
27 September 2004Incorporation (14 pages)