Company NameNorth East Installations Limited
DirectorStephen Askew
Company StatusActive
Company Number08677634
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameStephen Askew
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Adam House Wesley Drive, Benton Square Indu
Newcastle Upon Tyne
NE12 9UP

Contact

Telephone01670 712284
Telephone regionMorpeth

Location

Registered AddressUnit 1 Adam House
Wesley Drive, Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

75 at £1Stephen Askew
75.00%
Ordinary
25 at £1Harvey Aristotellis Gasteratos
25.00%
Ordinary

Financials

Year2014
Net Worth£40,858
Current Liabilities£176,009

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
29 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (16 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
12 October 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 101
(4 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
12 October 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 101
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
3 August 2015Registered office address changed from Unit 13a Atley Way Workshops North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 13a Atley Way Workshops North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 13a Atley Way Workshops North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 1 Adam House Wesley Drive, Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 3 August 2015 (1 page)
5 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Change of share class name or designation (2 pages)
11 July 2014Registered office address changed from 8 Miller Close Newcastle upon Tyne Tyne and Wear NE12 9ER United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 8 Miller Close Newcastle upon Tyne Tyne and Wear NE12 9ER United Kingdom on 11 July 2014 (1 page)
13 November 2013Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 13 November 2013 (1 page)
6 September 2013Director's details changed for Stephen Askew on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Stephen Askew on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Stephen Askew on 6 September 2013 (2 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)