Company NameNECR Ltd
DirectorsThomas Edward Johnson and Matthew William Wrightson
Company StatusActive
Company Number13719933
CategoryPrivate Limited Company
Incorporation Date2 November 2021(2 years, 5 months ago)
Previous NameNe Campervan Rentals Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Thomas Edward Johnson
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Parks
Chester Le Street
DH3 3QX
Director NameMr Matthew William Wrightson
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Parks
Chester Le Street
DH3 3QX
Director NameMr Matthew John Wallace
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Parks
Chester Le Street
DH3 3QX

Location

Registered Address22 The Parks
Chester Le Street
DH3 3QX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

7 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 May 2023Company name changed ne campervan rentals LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
(3 pages)
17 January 2023Registered office address changed from 29 Coverley Great Lumley Chester Le Street DH3 4LT England to 22 the Parks Chester Le Street DH3 3QX on 17 January 2023 (1 page)
17 January 2023Director's details changed for Mr Matthew William Wrightson on 17 January 2023 (2 pages)
17 January 2023Change of details for Mr Matthew William Wrightson as a person with significant control on 1 December 2022 (2 pages)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
8 November 2022Director's details changed for Mr Thomas Edward Johnson on 31 October 2022 (2 pages)
8 November 2022Change of details for Mr Thomas Edward Johnson as a person with significant control on 31 October 2022 (2 pages)
8 November 2022Director's details changed for Mr Matthew John Wallace on 8 November 2022 (2 pages)
2 November 2021Incorporation
Statement of capital on 2021-11-02
  • GBP .6
  • GBP .6
  • GBP .6
  • GBP .6
  • GBP .6
  • GBP .6
  • GBP .6
(64 pages)