Durham
County Durham
DH1 1TW
Director Name | Mr James William Lamb |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL |
Secretary Name | Mrs Janice Lamb |
---|---|
Status | Resigned |
Appointed | 16 November 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 6 Thompson Road Sunderland SR5 1PL |
Website | www.nsert-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5487099 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Industrial Road Hertburn Industrial Estate Washington Tyne And Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
4 June 2018 | Delivered on: 4 June 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
31 January 2013 | Delivered on: 8 February 2013 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 December 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
---|---|
18 November 2020 | Change of details for Miss Elaine Thompson as a person with significant control on 30 June 2019 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
20 November 2019 | Notification of Paul Borthwick as a person with significant control on 30 June 2019 (2 pages) |
20 November 2019 | Change of details for Miss Elaine Thompson as a person with significant control on 30 June 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
12 September 2019 | Satisfaction of charge 082253400002 in full (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (3 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (3 pages) |
8 July 2018 | Termination of appointment of James William Lamb as a director on 6 July 2018 (1 page) |
4 June 2018 | Registered office address changed from 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL to Portland House Belmont Business Park Durham County Durham DH1 1TW on 4 June 2018 (1 page) |
4 June 2018 | Registration of charge 082253400002, created on 4 June 2018 (23 pages) |
4 June 2018 | Notification of Elaine Thompson as a person with significant control on 31 May 2018 (2 pages) |
4 June 2018 | Appointment of Miss Elaine Thompson as a director on 31 May 2018 (2 pages) |
4 June 2018 | Cessation of James William Lamb as a person with significant control on 31 May 2018 (1 page) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 July 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2015 | Director's details changed for Mr James William Lamb on 23 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr James William Lamb on 23 September 2015 (2 pages) |
15 October 2015 | Registered office address changed from 6 Thompson Road Sunderland SR5 1PL England to 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 6 Thompson Road Sunderland SR5 1PL England to 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL on 15 October 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 May 2015 | Registered office address changed from The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB to 6 Thompson Road Sunderland SR5 1PL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB to 6 Thompson Road Sunderland SR5 1PL on 3 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Janice Lamb as a secretary on 30 April 2015 (1 page) |
3 May 2015 | Registered office address changed from The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB to 6 Thompson Road Sunderland SR5 1PL on 3 May 2015 (1 page) |
3 May 2015 | Termination of appointment of Janice Lamb as a secretary on 30 April 2015 (1 page) |
5 November 2014 | Registered office address changed from The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 September 2014 | Registered office address changed from Unit 22 Southwick Business Centre Riverside Road Sunderland Tyne & Wear SR5 3JG to The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Unit 22 Southwick Business Centre Riverside Road Sunderland Tyne & Wear SR5 3JG to The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 18 September 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 November 2012 | Appointment of Mrs Janice Lamb as a secretary (2 pages) |
22 November 2012 | Appointment of Mrs Janice Lamb as a secretary (2 pages) |
24 September 2012 | Incorporation (21 pages) |
24 September 2012 | Incorporation (21 pages) |