Company NameNewcastle Occupational Health And Hygiene Ltd
DirectorAndrew John Hall
Company StatusActive
Company Number07583561
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew John Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(1 day after company formation)
Appointment Duration13 years
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence AddressJ33 The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.nohhltd.com

Location

Registered AddressJ33 The Avenues
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£102,377
Cash£97,403
Current Liabilities£37,595

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

31 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 October 2017Registered office address changed from Suite 7 Birtley Business Centre Station Lane Birtley Co Durham DH3 1QT to J33 the Avenues Team Valley Trading Estate Gateshead NE11 0NJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Suite 7 Birtley Business Centre Station Lane Birtley Co Durham DH3 1QT to J33 the Avenues Team Valley Trading Estate Gateshead NE11 0NJ on 4 October 2017 (1 page)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from 9 Wells Gardens Low Fell Gateshead Tyne and Wear NE9 6UG on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 9 Wells Gardens Low Fell Gateshead Tyne and Wear NE9 6UG on 26 July 2011 (1 page)
11 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 11 April 2011 (2 pages)
11 April 2011Appointment of Andrew John Hall as a director (3 pages)
11 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 11 April 2011 (2 pages)
11 April 2011Appointment of Andrew John Hall as a director (3 pages)
30 March 2011Incorporation (20 pages)
30 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
30 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
30 March 2011Incorporation (20 pages)