Company NameCNE Trading Ltd
DirectorLeigh Elliott
Company StatusActive
Company Number10487018
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Leigh Elliott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
Director NameMr Anthony Alan Josephs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
Director NameMr Jeremy Robert Cripps
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
Director NameMs Glenda Devlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
Director NameMr Ian Railton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
Secretary NameMr Jeremy Cripps
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
Director NameMr David Wilson Bavarid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2023)
RoleChair Of Trustees
Country of ResidenceEngland
Correspondence Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE

Location

Registered Address89 Denhill Park
Newcastle Upon Tyne
NE15 6QE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Wilson Bavarid as a director on 28 February 2023 (1 page)
18 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
4 October 2021Appointment of Mr David Wilson Bavarid as a director on 11 July 2021 (2 pages)
10 September 2021Termination of appointment of Ian Railton as a director on 11 July 2021 (1 page)
10 September 2021Termination of appointment of Glenda Devlin as a director on 16 December 2020 (1 page)
1 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 December 2019Termination of appointment of Jeremy Cripps as a secretary on 27 August 2019 (2 pages)
2 December 2019Termination of appointment of Jeremy Robert Cripps as a director on 27 August 2019 (1 page)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Anthony Alan Josephs as a director on 18 October 2017 (1 page)
2 November 2017Termination of appointment of Anthony Alan Josephs as a director on 18 October 2017 (1 page)
12 July 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
12 July 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)