Company NameNorth East Business Systems Limited
DirectorsSimon Gardner and Glen Pooley
Company StatusActive
Company Number09466140
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameSimon Gardner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 B.Village, Endeavour Park
Baker Road
Cramlington
Northumberland
NE23 1XA
Director NameMr Glen Pooley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 B.Village, Endeavour Park
Baker Road
Cramlington
Northumberland
NE23 1XA
Director NameMr Garry Steven Rutter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Contact

Websitewww.nebs-ltd.com

Location

Registered Address22 B.Village, Endeavour Park
Baker Road
Cramlington
Northumberland
NE23 1XA

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2021Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 11 January 2021 (1 page)
10 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
10 December 2018Withdrawal of a person with significant control statement on 10 December 2018 (2 pages)
10 December 2018Notification of Glen Pooley as a person with significant control on 3 March 2018 (2 pages)
10 December 2018Notification of Simon Gardner as a person with significant control on 3 March 2018 (2 pages)
4 July 2018Director's details changed for Simon Gardner on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from 3 Larch Grove Blyth NE24 3XU United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 4 July 2018 (1 page)
4 July 2018Director's details changed for Glen Pooley on 4 July 2018 (2 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
26 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 2
(27 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 2
(27 pages)