Company NameNedco Contracts (N.E) Limited
DirectorBrian White
Company StatusActive
Company Number07138888
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian White
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameLinda White
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co Durham
DL14 6HX

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,805
Current Liabilities£325,176

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

28 July 2011Delivered on: 30 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 January 2019Change of details for Mr Brian White as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Change of details for Mrs Linda White as a person with significant control on 29 January 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
6 April 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)