Company NameNe Executive Ltd
DirectorEun Dunbar
Company StatusActive
Company Number09388184
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Eun Dunbar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFremar Reid Street
Moffat
Dumfriesshire
DG10 9JE
Scotland
Director NameMr Phillip Hamdavi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address349 Station Road
Wallsend
Tyne & Wear
NE28 8EN

Location

Registered AddressUnit 3 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Eun Dunbar
60.00%
Ordinary
4 at £1Phillip Hamdavi
40.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 10
(3 pages)
26 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Director's details changed for Mr Eun Dunbar on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Eun Dunbar on 6 October 2016 (2 pages)
30 January 2016Termination of appointment of Phillip Hamdavi as a director on 27 January 2016 (1 page)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10
(4 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10
(4 pages)
30 January 2016Termination of appointment of Phillip Hamdavi as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Phillip Hamdavi as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Phillip Hamdavi as a director on 27 January 2016 (1 page)
7 December 2015Director's details changed for Mr Phiilip Hamdavi on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Phiilip Hamdavi on 7 December 2015 (2 pages)
25 August 2015Registered office address changed from 349 Station Road Wallsend Tyne & Wear NE28 8EN England to Unit 3 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 349 Station Road Wallsend Tyne & Wear NE28 8EN England to Unit 3 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 25 August 2015 (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)