Company NameNet Zero Consulting North East Limited
DirectorDenise Anne Farrar
Company StatusActive
Company Number11920837
CategoryPrivate Limited Company
Incorporation Date2 April 2019(5 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Denise Anne Farrar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(4 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Director NameFred William Hall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Earlsway Trade Park Earlway
Team Valley
NE11 0RQ
Director NameMrs Sarah Hall
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Earlsway Trade Park Earlway
Team Valley
NE11 0RQ
Director NameMs Denise Anne Farrar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
NE11 0QG
Director NameMr Frederick William Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kettlestring Lane
York
YO30 4XF

Location

Registered Address3 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
21 November 2023Company name changed nuleaf net zero consulting LIMITED\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
(3 pages)
17 October 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
29 September 2023Notification of Frederick Daniel Hall as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Appointment of Ms Denise Anne Farrar as a director on 29 September 2023 (2 pages)
29 September 2023Cessation of Fred Hall as a person with significant control on 29 September 2023 (1 page)
29 September 2023Termination of appointment of Frederick William Hall as a director on 29 September 2023 (1 page)
7 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 October 2022Company name changed nuleaf distribution LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
(3 pages)
27 June 2022Notification of Fred Hall as a person with significant control on 19 April 2019 (2 pages)
25 February 2022Appointment of Mr Frederick William Hall as a director on 24 February 2022 (2 pages)
25 February 2022Cessation of Fred William Hall as a person with significant control on 23 February 2022 (1 page)
25 February 2022Termination of appointment of Fred William Hall as a director on 24 February 2022 (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with updates (3 pages)
24 February 2022Director's details changed for Fred William Hall on 24 February 2022 (2 pages)
24 February 2022Change of details for Fred Hall as a person with significant control on 24 February 2022 (2 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 January 2022Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 January 2022 (1 page)
1 November 2021Termination of appointment of Denise Anne Farrar as a director on 1 November 2021 (1 page)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
19 July 2021Registered office address changed from 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 19 July 2021 (1 page)
7 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
5 November 2020Registered office address changed from 5 Earlsway Trade Park Earlway Team Valley NE11 0RQ United Kingdom to 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 5 November 2020 (1 page)
14 July 2020Termination of appointment of Sarah Hall as a director on 14 July 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
14 January 2020Appointment of Ms Denise Anne Farrar as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Mrs Sarah Hall as a director on 13 January 2020 (2 pages)
2 April 2019Incorporation
Statement of capital on 2019-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)