Company NameEastlands Engineering Ne Ltd
DirectorsJohn Cooke and Andrew Calvert
Company StatusActive
Company Number08588501
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Cooke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashmead View
Stockton-On-Tees
Cleveland
TS18 4QG
Director NameMr Andrew Calvert
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Bankside The Watermark
Gateshead
Tyne & Wear
NE11 9SY

Location

Registered AddressThree Oaks
Brierton
Billingham
Lane
TS22 5PP
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishBrierton
WardRural West

Shareholders

50 at £1Andrew Calvert
50.00%
Ordinary
50 at £1John Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£62,718
Cash£7,491
Current Liabilities£58,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 October 2023Registered office address changed from C/O Qualitech Site Tofts Farm Industrial Est West Brenda Road Hartlepool TS25 2BQ United Kingdom to Three Oaks Brierton Billingham Lane TS22 5PP on 27 October 2023 (1 page)
7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 July 2021Change of details for Mr Andrew Calvert as a person with significant control on 28 June 2020 (2 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 July 2021Change of details for Mr John Cooke as a person with significant control on 28 June 2020 (2 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Andrew Calvert on 18 March 2019 (2 pages)
20 March 2019Change of details for Mr Andrew Calvert as a person with significant control on 18 March 2019 (2 pages)
8 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 November 2018Registered office address changed from 9 Lady Mantle Close Bishop Cuthbert Hartlepool TS26 0QD to C/O Qualitech Site Tofts Farm Industrial Est West Brenda Road Hartlepool TS25 2BQ on 26 November 2018 (1 page)
8 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 July 2018Change of details for Mr John Cooke as a person with significant control on 1 July 2016 (2 pages)
3 July 2018Change of details for Mr John Cooke as a person with significant control on 1 July 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 July 2017Notification of John Cooke as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 July 2017Notification of Andrew Calvert as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Notification of Andrew Calvert as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Notification of John Cooke as a person with significant control on 1 July 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Director's details changed for Mr John Cooke on 28 June 2014 (2 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Director's details changed for Mr John Cooke on 28 June 2014 (2 pages)
9 October 2014Registered office address changed from 11 Larkspur Close Bishop Cuthbert Hartlepool TS26 0WD to 9 Lady Mantle Close Bishop Cuthbert Hartlepool TS26 0QD on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Andrew Calvert on 29 August 2014 (2 pages)
9 October 2014Registered office address changed from 11 Larkspur Close Bishop Cuthbert Hartlepool TS26 0WD to 9 Lady Mantle Close Bishop Cuthbert Hartlepool TS26 0QD on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 11 Larkspur Close Bishop Cuthbert Hartlepool TS26 0WD to 9 Lady Mantle Close Bishop Cuthbert Hartlepool TS26 0QD on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Andrew Calvert on 29 August 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
17 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)