Company NameG.E. North East Limited
DirectorsJohn O'Connor and Roy James O'Connor
Company StatusActive
Company Number05561093
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John O'Connor
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brigandine Close
Warrior Park
Hartlepool
TS25 1ES
Secretary NameMary Daphne O'Connor
NationalityBritish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brigandine Close
Seaton Carew
Hartlepool
Cleveland
TS25 1ES
Director NameMr Roy James O'Connor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2008(2 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address10 Endeavour Close
Hartlepool
Cleveland
TS25 1EY

Location

Registered AddressUnit 11 Hunter House Industrial Estate
Tofts Road East
Hartlepool
Cleveland
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John O'connor
66.67%
Ordinary
1 at £1Roy James O'connor
33.33%
Ordinary

Financials

Year2014
Net Worth-£24,009
Current Liabilities£30,024

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

12 August 2009Delivered on: 14 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 unit 11 hunter house industrial estate tofts road east hartlepool cleveland t/no CE109097 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (8 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (8 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (8 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (8 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (7 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
20 September 2011Director's details changed for Mr Roy James O'connor on 6 April 2008 (2 pages)
20 September 2011Director's details changed for Mr Roy James O'connor on 6 April 2008 (2 pages)
20 September 2011Director's details changed for Mr Roy James O'connor on 6 April 2008 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Roy James O'connor on 12 September 2010 (2 pages)
30 September 2010Director's details changed for Roy James O'connor on 12 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
25 November 2009Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 25 November 2009 (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Return made up to 12/09/08; full list of members (4 pages)
26 November 2008Return made up to 12/09/08; full list of members (4 pages)
10 October 2008Ad 10/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 October 2008Ad 10/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 12/09/06; full list of members (2 pages)
19 September 2006Return made up to 12/09/06; full list of members (2 pages)
12 September 2005Incorporation (18 pages)
12 September 2005Incorporation (18 pages)