North Shields
Tyne & Wear
NE29 8AH
Director Name | Mr Robert Michael Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Alwinton Gardens Gateshead Tyne & Wear NE11 0AP |
Secretary Name | Mr Michael Chrisp |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moor Park Court North Shields Tyne & Wear NE29 8AH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | nepservices.co.uk |
---|
Registered Address | 1 Abbotsford Road Gateshead Tyne And Wear NE10 0EX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
1 at £1 | Michael Chrisp 50.00% Ordinary |
---|---|
1 at £1 | Robert Michael Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,186 |
Cash | £177,654 |
Current Liabilities | £122,682 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
2 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 October 2012 | Registered office address changed from 57 Alwinton Gardens Gateshead Tyne and Wear NE11 0AP United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 57 Alwinton Gardens Gateshead Tyne and Wear NE11 0AP United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 57 Alwinton Gardens Gateshead Tyne and Wear NE11 0AP United Kingdom on 4 October 2012 (1 page) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 July 2010 | Registered office address changed from 12 Chesters Park, Low Fell Gateshead Tyne & Wear NE9 5YW on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 12 Chesters Park, Low Fell Gateshead Tyne & Wear NE9 5YW on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 12 Chesters Park, Low Fell Gateshead Tyne & Wear NE9 5YW on 2 July 2010 (1 page) |
27 April 2010 | Director's details changed for Robert Michael Smith on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michael Chrisp on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Robert Michael Smith on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michael Chrisp on 31 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Company name changed nep electrical services LIMITED\certificate issued on 22/09/09 (2 pages) |
21 September 2009 | Company name changed nep electrical services LIMITED\certificate issued on 22/09/09 (2 pages) |
22 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members
|
7 May 2008 | Return made up to 31/03/08; no change of members
|
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (12 pages) |
31 March 2006 | Incorporation (12 pages) |