Company NameNLP (NE) Ltd
DirectorsJohn William Taylor and Simon William Harold Mitchell
Company StatusActive
Company Number07435598
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2012(1 year, 5 months after company formation)
Appointment Duration12 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address65 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB
Director NameMr Simon William Harold Mitchell
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB
Director NameSimon William Harold Mitchell
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Huddart Terrace
Birtley
Tyne And Wear
DH3 1NE
Director NameJeanette Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB
Director NameMr John William Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address65 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB

Location

Registered Address65 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardHigh Fell
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,163
Cash£5,689
Current Liabilities£11,685

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 April 2019Amended total exemption full accounts made up to 30 November 2017 (12 pages)
2 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Simon William Harold Mitchell as a director on 1 November 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(3 pages)
14 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
26 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
7 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Appointment of Mr John William Taylor as a director (2 pages)
1 June 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Jeanette Taylor as a director (1 page)
1 June 2012Registered office address changed from Unit 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Unit 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Jeanette Taylor as a director (1 page)
1 June 2012Registered office address changed from Unit 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 1 June 2012 (1 page)
1 June 2012Appointment of Mr John William Taylor as a director (2 pages)
1 June 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Termination of appointment of John Taylor as a director (1 page)
22 February 2011Termination of appointment of Simon Mitchell as a director (1 page)
22 February 2011Termination of appointment of John Taylor as a director (1 page)
22 February 2011Termination of appointment of Simon Mitchell as a director (1 page)
10 November 2010Incorporation (36 pages)
10 November 2010Incorporation (36 pages)