Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Joanne Leng |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | First Floor Thames House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | www.nofenergy.co.uk/ |
---|---|
Telephone | 01974 44e485 |
Telephone region | Llanon |
Registered Address | First Floor Thames House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 July 2015 | Director's details changed for Joanne Leng on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Joanne Leng on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Joanne Leng on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 July 2014 | Director's details changed for Joanne Leng on 2 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Joanne Leng on 2 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Joanne Leng on 2 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for George Rafferty on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Joanne Leng on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Joanne Leng on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for George Rafferty on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for George Rafferty on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Joanne Leng on 3 July 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / joanne leng / 06/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / joanne leng / 06/07/2009 (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
3 October 2008 | Appointment terminated director ward hadaway incorporations LIMITED (2 pages) |
3 October 2008 | Director appointed joanne leng (3 pages) |
3 October 2008 | Director appointed george rafferty (3 pages) |
3 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
3 October 2008 | Director appointed joanne leng (3 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (2 pages) |
3 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
3 October 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Registered office changed on 03/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (2 pages) |
3 October 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 October 2008 | Director appointed george rafferty (3 pages) |
3 October 2008 | Appointment terminated director ward hadaway incorporations LIMITED (2 pages) |
3 October 2008 | Resolutions
|
2 October 2008 | Company name changed sandco 1089 LIMITED\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed sandco 1089 LIMITED\certificate issued on 03/10/08 (2 pages) |
3 July 2008 | Incorporation (21 pages) |
3 July 2008 | Incorporation (21 pages) |