Company NameA.B. (NE) Limited
DirectorDavid Michael Allen
Company StatusActive
Company Number08719468
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Michael Allen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Beverley Gardens
Ryton
Gateshead
Tyne And Wear
NE40 3BQ
Director NameMr Simon David Bibby
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Addison View
Stella Riverside Blaydon On Tyne
Tyne And Wear
NE21 4FF

Location

Registered AddressThe Coal House
Emmaville
Ryton
NE40 3TR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Shareholders

50 at £1David Michael Allen
50.00%
Ordinary
50 at £1Simon David Bibby
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,845
Cash£50

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

22 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 57 pont street ashington northumberland.
Outstanding

Filing History

5 January 2021Confirmation statement made on 4 October 2020 with updates (4 pages)
2 December 2020Registered office address changed from 4 Addison View Stella Riverside Blaydon on Tyne Tyne and Wear NE21 4FF United Kingdom to 1 Beverley Gardens Ryton NE40 3BQ on 2 December 2020 (1 page)
1 December 2020Cessation of Simon David Bibby as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for David Michael Allen as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Cessation of Simon Bibby as a person with significant control on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Simon David Bibby as a director on 1 December 2020 (1 page)
16 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
19 November 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
4 October 2018Notification of Simon Bibby as a person with significant control on 6 April 2016 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
5 December 2017Confirmation statement made on 4 October 2017 with no updates (2 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (60 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (60 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(18 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(18 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(18 pages)
7 May 2015Registration of charge 087194680001, created on 22 April 2015 (41 pages)
7 May 2015Registration of charge 087194680001, created on 22 April 2015 (41 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(14 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(15 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(15 pages)