N.E. DISPLAY LIMITED

13 Larch Court 13 Larch Court, North Shields, NE29 8SG, Tyne & Wear, England
StatusACTIVE
Company No.06121933
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jolly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / clarissa keady / 26/08/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL VEHICLE LEASING LIMITED

C/O DONACHIE CHARTERED ACCOUNTANTS,GLASGOW,G40 1DA

Number:SC173401
Status:ACTIVE
Category:Private Limited Company

HANBURY SECURITIES LIMITED

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

RADHUNI 1 LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source