PAINTTECHNICS NORTH EAST LIMITED

1 Hutton Close 1 Hutton Close, Bishop Auckland, DL14 6XG, England
StatusACTIVE
Company No.08424323
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

PAINTTECHNICS NORTH EAST LIMITED is an active private limited company with number 08424323. It was incorporated 11 years, 3 months, 3 days ago, on 28 February 2013. The company address is 1 Hutton Close 1 Hutton Close, Bishop Auckland, DL14 6XG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 1 1 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England

Change date: 2020-02-20

New address: 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Old address: 5 Menville Close School Aycliffe Newton Aycliffe County Durham DL5 6th

Change date: 2020-02-19

New address: 1 1 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Knox

Cessation date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Knox

Termination date: 2020-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Streets

Notification date: 2020-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Luke Crick

Notification date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr David Michael Streets

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Michael Luke Crick

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLAMS LIMITED

LIMES COURT LIMES COURT, 1A UPPER GREEN,WOLVERHAMPTON,WV6 8QQ

Number:03527939
Status:ACTIVE
Category:Private Limited Company

DEBCLEAN FACILITIES MANAGEMENT LTD

HAZELDENE,SHARESHILL,WV10 7HU

Number:09455112
Status:ACTIVE
Category:Private Limited Company

GAMTHO LIMITED

29 HIGHFIELD ROAD,ASHFORD,TN24 0JJ

Number:11657307
Status:ACTIVE
Category:Private Limited Company

HORSFIELD ENGINEERING SERVICES LTD

UNIT 14,SHEFFIELD,S9 2RX

Number:11764074
Status:ACTIVE
Category:Private Limited Company

LOCALISER ESTABLISHED LIMITED

27 SATURN CLOSE,GLOUCESTER,GL4 5UP

Number:11548320
Status:ACTIVE
Category:Private Limited Company

SADIA A CONSULTANCY LIMITED

47 HARTLAND HOUSE,CARDIFF,CF11 0JE

Number:11717763
Status:ACTIVE
Category:Private Limited 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