NET ZERO CONSULTING NORTH EAST LIMITED

3 Riverside Studios Amethyst Road 3 Riverside Studios Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England
StatusACTIVE
Company No.11920837
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 28 days
JurisdictionEngland Wales

SUMMARY

NET ZERO CONSULTING NORTH EAST LIMITED is an active private limited company with number 11920837. It was incorporated 5 years, 28 days ago, on 02 April 2019. The company address is 3 Riverside Studios Amethyst Road 3 Riverside Studios Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England.



Company Fillings

Certificate change of name company

Date: 21 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuleaf net zero consulting LIMITED\certificate issued on 21/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Daniel Hall

Notification date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Frederick William Hall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Anne Farrar

Appointment date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fred Hall

Cessation date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuleaf distribution LIMITED\certificate issued on 19/10/22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-19

Psc name: Fred Hall

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred William Hall

Termination date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick William Hall

Appointment date: 2022-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fred William Hall

Cessation date: 2022-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Fred William Hall

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-24

Psc name: Fred Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England

Change date: 2022-01-28

New address: 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Anne Farrar

Termination date: 2021-11-01

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

New address: Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG

Change date: 2021-07-19

Old address: 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: 5 Earlsway Trade Park Earlway Team Valley NE11 0RQ United Kingdom

Change date: 2020-11-05

New address: 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Sarah Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Hall

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Anne Farrar

Appointment date: 2020-01-13

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATION ACADEMY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11884173
Status:ACTIVE
Category:Private Limited Company

CANVAS WORKS LTD

FERN BANK ADLAMS LANE,LYMINGTON,SO41 6EG

Number:11209652
Status:ACTIVE
Category:Private Limited Company

D3 FEM CARE LTD

12 WEST END COURT,SUTTON-IN-ASHFIELD,NG17 1FD

Number:11892074
Status:ACTIVE
Category:Private Limited Company

HEYWOOD HOUSE TRADING LIMITED

4TH FLOOR MONUMENT PLACE,LONDON,EC3R 8AJ

Number:07103965
Status:ACTIVE
Category:Private Limited Company

HOWSMAN LTD

THE A1 LIFESTYLE VILLAGE,ST. NEOTS,PE19 6EN

Number:04634305
Status:ACTIVE
Category:Private Limited Company

SUITS U PROPERTY MAINTENANCE LTD

161 ELM GROVE,SOUTHSEA,PO5 1LU

Number:09833716
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