Low Fell
Gateshead
Tyne And Wear
NE9 5JB
LLP Member Name | Mrs Carole Belgian |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outspan St. Helens Lane Corbridge Northumberland NE45 5JD |
LLP Member Name | Mr Philip Belgian |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbury Paddock Aydon Road Corbridge Northumberland NE45 5EJ |
LLP Designated Member Name | Northern Counties Guarantee Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 15 years |
Correspondence Address | N C I House Lowerys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
LLP Designated Member Name | Helen Belgian Cooper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lynnholme Gardens Gateshead Tyne And Wear NE9 5DY |
Website | ncinsurance.co.uk |
---|---|
Telephone | 0191 4821219 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Nci House Lowerys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,588,828 |
Cash | £813,406 |
Current Liabilities | £18,575 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 December 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Annual return made up to 22 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 22 October 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 22 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 22 October 2014 (5 pages) |
12 December 2013 | Annual return made up to 22 October 2013 (4 pages) |
12 December 2013 | Member's details changed for Mr David James Belgian on 1 January 2013 (2 pages) |
12 December 2013 | Member's details changed for Mr David James Belgian on 1 January 2013 (2 pages) |
12 December 2013 | Member's details changed for Mr David James Belgian on 1 January 2013 (2 pages) |
12 December 2013 | Annual return made up to 22 October 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 22 October 2012 (5 pages) |
21 November 2012 | Annual return made up to 22 October 2012 (5 pages) |
7 February 2012 | Member's details changed for Mr David James Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Philip Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Mr David James Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Carole Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Mr David James Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Philip Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Carole Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Philip Belgian on 7 February 2012 (2 pages) |
7 February 2012 | Member's details changed for Carole Belgian on 7 February 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 22 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 22 October 2011 (5 pages) |
8 December 2010 | Member's details changed for Northern Counties Guarantee Corporation Limited on 8 December 2010 (2 pages) |
8 December 2010 | Member's details changed for Northern Counties Guarantee Corporation Limited on 8 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 22 October 2010 (5 pages) |
8 December 2010 | Annual return made up to 22 October 2010 (5 pages) |
8 December 2010 | Member's details changed for Northern Counties Guarantee Corporation Limited on 8 December 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
6 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
11 November 2009 | Annual return made up to 22 October 2009 (8 pages) |
11 November 2009 | Annual return made up to 22 October 2009 (8 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | LLP member appointed northern counties guarantee corporation LIMITED (1 page) |
3 April 2009 | Member's particulars carole belgian (1 page) |
3 April 2009 | Member's particulars carole belgian (1 page) |
3 April 2009 | LLP member appointed northern counties guarantee corporation LIMITED (1 page) |
6 February 2009 | Non-designated members allowed (1 page) |
6 February 2009 | Member's particulars philip belgian (1 page) |
6 February 2009 | Non-designated members allowed (1 page) |
6 February 2009 | Member's particulars philip belgian (1 page) |
23 January 2009 | Member resigned helen belgian cooper (1 page) |
23 January 2009 | Member resigned helen belgian cooper (1 page) |
22 October 2008 | Incorporation document\certificate of incorporation (4 pages) |
22 October 2008 | Incorporation document\certificate of incorporation (4 pages) |