Company NameNorth East Plumbing And Drains Ltd
DirectorJames Watson
Company StatusActive
Company Number08823350
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Watson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RolePlumbing And Drainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Capheaton Way
Seaton Delaval
Whitley Bay
NE25 0FE
Director NameMr Benjamin Lewis Walker
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RolePlumbing And Drainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Harbottle Avenue
Gosforth
Newcastle
NE3 3HR

Location

Registered AddressUnit 1-4 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

2 at £1Benjamin Walker
50.00%
Ordinary
2 at £1James Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£34,104
Cash£18,943
Current Liabilities£35,252

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
27 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 February 2021Registered office address changed from Office 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB England to Unit 1-4 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 26 February 2021 (1 page)
25 February 2021Director's details changed for Mr James Watson on 1 January 2021 (2 pages)
25 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
9 January 2019Registered office address changed from Office 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB to Office 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 9 January 2019 (1 page)
9 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(3 pages)
14 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(3 pages)
7 October 2015Termination of appointment of Benjamin Lewis Walker as a director on 28 August 2015 (2 pages)
7 October 2015Termination of appointment of Benjamin Lewis Walker as a director on 28 August 2015 (2 pages)
2 September 2015Termination of appointment of Benjamin Walker as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Benjamin Walker as a director on 28 August 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
18 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
11 December 2014Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ United Kingdom to Office 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ United Kingdom to Office 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB on 11 December 2014 (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 4
(21 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 4
(21 pages)