Company NameNorth East Energy Ltd
DirectorMd Aminul Islam
Company StatusActive
Company Number09213575
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Md Aminul Islam
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Sceptre Street
Newcastle Upon Tyne
Tyne And Wear
NE4 6PR
Director NameMr Md Aminul Islam
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Sceptre Street
Newcastle Upon Tyne
NE4 6PR
Director NameMrs Sharmin Shobnom
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2022)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address50 Sceptre Street
Newcastle Upon Tyne
Tyne And Wear
NE4 6PR

Location

Registered Address50 Sceptre Street
Newcastle Upon Tyne
Tyne And Wear
NE4 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
7 October 2020Registered office address changed from 50 Sceptre Street Newcastle upon Tyne NE4 6PR England to 50 Sceptre Street Newcastle upon Tyne Tyne and Wear NE4 6PR on 7 October 2020 (1 page)
24 August 2020Registered office address changed from PO Box NE4 6PR 64 Sceptre Street Newcastle upon Tynene4 6Pr to 50 Sceptre Street Newcastle upon Tyne NE4 6PR on 24 August 2020 (1 page)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
22 August 2018Change of details for Mrs Sharmin Shobnom as a person with significant control on 22 August 2018 (2 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 April 2016Appointment of Mrs Sharmin Shobnom as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Mrs Sharmin Shobnom as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Md Aminul Islam as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Md Aminul Islam as a director on 31 March 2016 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
26 August 2015Registered office address changed from 58 Ladykirk Road Newcastle upon Tyne NE4 8AH United Kingdom to PO Box NE4 6PR 64 Sceptre Street Newcastle upon Tyne NE4 6PR on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 58 Ladykirk Road Newcastle upon Tyne NE4 8AH United Kingdom to PO Box NE4 6PR 64 Sceptre Street Newcastle upon Tyne NE4 6PR on 26 August 2015 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1.5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1.5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)