Company NameN.E. Display Limited
DirectorsAngela Louise Tuplin and Clarissa Wilson
Company StatusActive
Company Number06121933
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 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 NameMrs Angela Louise Tuplin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
Director NameMrs Clarissa Wilson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleSalesperson
Country of ResidenceEngland
Correspondence Address13 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
Secretary NameMrs Clarissa Wilson
NationalityBritish
StatusCurrent
Appointed23 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address13 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
Director NamePaul Jolly
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Woodlands
Ulgham
Morpeth
Northumberland
NE61 3AS
Director NamePhillip Rixon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2014)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address80 Oxford Street
Whitley Bay
Tyne & Wear
NE26 1AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenedisplay.co.uk
Email address[email protected]
Telephone0191 2893502
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Angela Louise Tuplin
50.00%
Ordinary
50 at £1Clarissa Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,590
Cash£17,642
Current Liabilities£90,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

19 September 2016Delivered on: 20 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
12 August 2022Change of details for Mrs Angela Louise Tuplin as a person with significant control on 31 July 2022 (2 pages)
12 August 2022Change of details for Mrs Clarissa Wilson as a person with significant control on 31 July 2022 (2 pages)
12 August 2022Director's details changed for Mrs Clarissa Wilson on 31 July 2022 (2 pages)
12 August 2022Secretary's details changed for Mrs Clarissa Wilson on 12 August 2022 (1 page)
12 August 2022Director's details changed for Mrs Clarissa Wilson on 31 July 2022 (2 pages)
12 August 2022Secretary's details changed for Mrs Clarissa Wilson on 12 August 2022 (1 page)
12 August 2022Director's details changed for Mrs Clarissa Wilson on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Mrs Angela Louise Tuplin on 31 July 2022 (2 pages)
12 August 2022Director's details changed for Mrs Angela Louise Tuplin on 31 July 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Registration of charge 061219330001, created on 19 September 2016 (23 pages)
20 September 2016Registration of charge 061219330001, created on 19 September 2016 (23 pages)
18 August 2016Registered office address changed from 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 18 August 2016 (1 page)
18 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 April 2016Director's details changed for Angela Loiuse Tuplin on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Angela Loiuse Tuplin on 1 April 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
2 December 2014Registered office address changed from Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ to 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ to 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ to 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 2 December 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
12 August 2014Termination of appointment of Phillip Rixon as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Phillip Rixon as a director on 31 July 2014 (1 page)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Termination of appointment of Paul Jolly as a director (1 page)
15 August 2011Termination of appointment of Paul Jolly as a director (1 page)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Phillip Rixon on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Phillip Rixon on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Angela Loiuse Tuplin on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Clarissa Wilson on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Angela Loiuse Tuplin on 21 February 2010 (2 pages)
1 March 2010Secretary's details changed for Clarissa Wilson on 21 February 2010 (1 page)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Paul Jolly on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Paul Jolly on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Clarissa Wilson on 21 February 2010 (2 pages)
1 March 2010Secretary's details changed for Clarissa Wilson on 21 February 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Registered office address changed from Unit 30 Evans Business Centre Orion Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Unit 30 Evans Business Centre Orion Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 10 December 2009 (1 page)
23 March 2009Return made up to 21/02/09; no change of members (5 pages)
23 March 2009Return made up to 21/02/09; no change of members (5 pages)
2 October 2008Return made up to 21/02/08; full list of members (8 pages)
2 October 2008Return made up to 21/02/08; full list of members (8 pages)
1 May 2008Director and secretary's change of particulars / clarissa keady / 26/08/2007 (1 page)
1 May 2008Director and secretary's change of particulars / clarissa keady / 26/08/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2007New director appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Incorporation (9 pages)