NET ZERO CONSULTING NORTH EAST LIMITED
Status | ACTIVE |
Company No. | 11920837 |
Category | Private Limited Company |
Incorporated | 02 Apr 2019 |
Age | 5 years, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11884173 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERN BANK ADLAMS LANE,LYMINGTON,SO41 6EG
Number: | 11209652 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST END COURT,SUTTON-IN-ASHFIELD,NG17 1FD
Number: | 11892074 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MONUMENT PLACE,LONDON,EC3R 8AJ
Number: | 07103965 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |