N.E. DISPLAY LIMITED
Status | ACTIVE |
Company No. | 06121933 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
N.E. DISPLAY LIMITED is an active private limited company with number 06121933. It was incorporated 17 years, 3 months, 10 days ago, on 21 February 2007. The company address is 13 Larch Court 13 Larch Court, North Shields, NE29 8SG, Tyne & Wear, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change person secretary company with change date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-12
Officer name: Mrs Clarissa Wilson
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clarissa Wilson
Change date: 2022-07-31
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-31
Officer name: Mrs Angela Louise Tuplin
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-31
Officer name: Mrs Clarissa Wilson
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clarissa Wilson
Change date: 2022-07-31
Documents
Change person secretary company with change date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Clarissa Wilson
Change date: 2022-08-12
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clarissa Wilson
Change date: 2022-08-12
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-31
Officer name: Mrs Angela Louise Tuplin
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-31
Psc name: Mrs Angela Louise Tuplin
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-19
Charge number: 061219330001
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Old address: 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG
Change date: 2016-08-18
New address: 13 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Angela Loiuse Tuplin
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Old address: Unit 2B Cumberland Road North Shields Tyne and Wear NE29 0YQ
New address: 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG
Change date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Rixon
Termination date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jolly
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Mrs Clarissa Wilson
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Angela Loiuse Tuplin
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clarissa Wilson
Change date: 2010-02-21
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Jolly
Change date: 2010-02-21
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Phillip Rixon
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-10
Old address: Unit 30 Evans Business Centre Orion Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; no change of members
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / clarissa keady / 26/08/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 19/03/07 from: 129-131 new bridge street newcastle upon tyne NE1 2SW
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMMERCIAL VEHICLE LEASING LIMITED
C/O DONACHIE CHARTERED ACCOUNTANTS,GLASGOW,G40 1DA
Number: | SC173401 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 MOUNT ST,LONDON,W1K 3NU
Number: | 06221210 |
Status: | ACTIVE |
Category: | Private Limited Company |
J GRIFFITHS CONSULTANCY LIMITED
LOWE COTTAGE EAST STREET,DURHAM,DH6 5LP
Number: | 09137127 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HUGHES ENGINEERING SERVICES LTD
6 ELGAR CLOSE,REDDITCH,B97 5GJ
Number: | 06210834 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B CARNMONEY ROAD,NEWTOWNABBEY,BT36 6HN
Number: | NI655814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGBOARD CHESTER COMMUNITY INTEREST COMPANY
106 WESTMINSTER ROAD,CHESTER,CH2 3AP
Number: | 10447632 |
Status: | ACTIVE |
Category: | Community Interest Company |