Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TE
Director Name | Mr Roger Andrew Collings |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94/4 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TE |
Secretary Name | Mr Roger Andrew Collings |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94/4 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TE |
Website | northeastarc.co.uk |
---|---|
Telephone | 0191 5237975 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Tankerville Terrace Newcastle Upon Tyne NE2 3AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
61k at £1 | Roger Andrew Collings 50.41% Ordinary |
---|---|
60k at £1 | Robert George Taylor 49.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,276 |
Cash | £408,106 |
Current Liabilities | £1,270,848 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 lesro house banks road darlington co durham t/n DU262513. Outstanding |
---|---|
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 land and buildings lying to the north of toll bar road sunderland tyne and wear t/n TY95428. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 13 wesley drive benton industrial estate longbenton tyne and wear t/n TY165614. Outstanding |
22 June 2010 | Delivered on: 29 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
15 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 June 2018 | Satisfaction of charge 2 in full (1 page) |
26 June 2018 | Satisfaction of charge 1 in full (1 page) |
26 June 2018 | Satisfaction of charge 4 in full (1 page) |
26 June 2018 | Satisfaction of charge 3 in full (1 page) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 October 2014 | Director's details changed for Mr Roger Andrew Collings on 30 September 2011 (2 pages) |
9 October 2014 | Director's details changed for Mr Roger Andrew Collings on 30 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Roger Andrew Collings on 30 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Roger Andrew Collings on 30 September 2011 (2 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 September 2010 | Director's details changed for Mr Roger Andrew Collings on 10 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Roger Andrew Collings on 10 September 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Robert George Taylor on 10 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Mr Roger Andrew Collings on 10 September 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Roger Andrew Collings on 10 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Robert George Taylor on 10 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
10 September 2007 | Incorporation (17 pages) |
10 September 2007 | Incorporation (17 pages) |