NORTH EAST ENTERPRISE AGENCY LIMITED - SUNDERLAND ENTERPRISE PARK
Company Profile | Company Filings |
Overview
NORTH EAST ENTERPRISE AGENCY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUNDERLAND ENTERPRISE PARK and has the status: Active.
NORTH EAST ENTERPRISE AGENCY LIMITED was incorporated 17 years ago on 11/04/2007 and has the registered number: 06208517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORTH EAST ENTERPRISE AGENCY LIMITED was incorporated 17 years ago on 11/04/2007 and has the registered number: 06208517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORTH EAST ENTERPRISE AGENCY LIMITED - SUNDERLAND ENTERPRISE PARK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NORTH EAST BUSINESS AND
SUNDERLAND ENTERPRISE PARK
SUNDERLAND TYNE & WEAR
SR5 2TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL JOHN MCELDON | Aug 1966 | British | Secretary | 2007-04-11 | CURRENT |
MR RONALD BATTY | May 1953 | British | Director | 2023-09-18 | CURRENT |
MR PHILIP KEITH TEASDALE | Jul 1973 | British | Director | 2011-09-07 | CURRENT |
MRS TRACEY JOANNE MOORE | Aug 1969 | British | Director | 2018-07-24 | CURRENT |
PAUL JOHN MCELDON | Aug 1966 | British | Director | 2007-04-11 | CURRENT |
MR COLIN JONES | Oct 1969 | British | Director | 2023-05-26 | CURRENT |
MRS DENISE JOAN FIELDING | Dec 1968 | British | Director | 2014-05-13 | CURRENT |
MS MARGARET ROSEMARY SMITH | May 1957 | British | Director | 2017-04-28 | CURRENT |
MR JAMES ROBERT ALFRED CRAFT | Apr 1982 | British | Director | 2023-05-26 | CURRENT |
MR JOSEPH JAMES MURRAY | Mar 1979 | British | Director | 2010-12-16 UNTIL 2017-04-27 | RESIGNED |
MR PHILIP DAVID LANGTON | May 1950 | British | Director | 2007-09-14 UNTIL 2016-02-28 | RESIGNED |
ALEXANDER THOMAS OGILVIE | Apr 1948 | British | Director | 2007-09-14 UNTIL 2011-09-06 | RESIGNED |
MR GRAEME K ORAM | May 1959 | British | Director | 2008-01-03 UNTIL 2019-03-29 | RESIGNED |
MRS LISA JANE PICKARD | Nov 1971 | British | Director | 2019-09-11 UNTIL 2021-05-31 | RESIGNED |
PETER RIPPINGALE | Nov 1964 | British | Director | 2008-07-07 UNTIL 2009-06-19 | RESIGNED |
MR STEVEN JAMES ROBSON | Jan 1980 | British | Director | 2015-03-31 UNTIL 2023-05-26 | RESIGNED |
MR GEORGE DOUGLAS SCOTT | Oct 1957 | British | Director | 2007-04-11 UNTIL 2013-12-12 | RESIGNED |
MR SHAUN STUART | Nov 1956 | British | Director | 2007-09-14 UNTIL 2011-03-25 | RESIGNED |
MRS CAROLE WHITE | Dec 1960 | British | Director | 2013-12-12 UNTIL 2023-05-26 | RESIGNED |
MRS JULIE UNDERWOOD | Oct 1969 | British | Director | 2007-09-14 UNTIL 2007-11-22 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 2007-04-11 UNTIL 2007-04-11 | RESIGNED | ||
MR JOSEPH JAMES MURRAY | Mar 1979 | British | Director | 2019-03-29 UNTIL 2023-06-18 | RESIGNED |
MRS ALISON JANE MACHIN | Apr 1975 | British | Director | 2018-05-10 UNTIL 2018-11-30 | RESIGNED |
MR JOHN THOMAS LYLE | Dec 1957 | British | Director | 2010-05-04 UNTIL 2013-03-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-04-11 UNTIL 2007-04-11 | RESIGNED | ||
MRS DAWN CRANSWICK | Nov 1959 | British | Director | 2011-09-06 UNTIL 2018-07-24 | RESIGNED |
MR WILLIAM ERSKINE | Sep 1955 | British | Director | 2019-03-29 UNTIL 2019-09-11 | RESIGNED |
BRIAN COABY | Aug 1942 | British | Director | 2007-09-14 UNTIL 2007-11-14 | RESIGNED |
MR STEPHEN WILLIAM ARMSTRONG | Feb 1960 | British | Director | 2008-07-07 UNTIL 2011-03-25 | RESIGNED |
MR RONALD BATTY | May 1953 | British | Director | 2007-09-14 UNTIL 2010-12-16 | RESIGNED |
PATER CHAPMAN | Mar 1956 | British | Director | 2009-06-19 UNTIL 2013-04-29 | RESIGNED |
MR DANIEL MARTIN BROPHY | Jun 1957 | British | Director | 2007-09-14 UNTIL 2014-03-31 | RESIGNED |
KARL BONE | May 1960 | British | Director | 2008-01-15 UNTIL 2010-01-13 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-04-11 UNTIL 2007-04-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NORTH EAST ENTERPRISE AGENCY LIMITED | 2024-05-17 | 31-03-2024 | £34,716 equity |
North East Enterprise Agency Limited | 2023-06-15 | 31-03-2023 | £535,640 Cash £31,304 equity |
North East Enterprise Agency Limited | 2022-08-02 | 31-03-2022 | £628,546 Cash £17,532 equity |
North East Enterprise Agency Limited | 2021-08-07 | 31-03-2021 | £800,058 Cash £16,560 equity |
North East Enterprise Agency Limited | 2020-05-23 | 31-03-2020 | £738,133 Cash £10,661 equity |
North East Enterprise Agency Limited | 2019-08-20 | 31-03-2019 | £732,930 Cash £5,318 equity |
North East Enterprise Agency Limited | 2018-06-09 | 31-03-2018 | £900,564 Cash £5,300 equity |
North East Enterprise Agency Limited | 2017-07-06 | 31-03-2017 | £496,745 Cash £4,990 equity |
Accounts filed on 31-03-2016 | 2016-05-04 | 31-03-2016 | £807,057 Cash £4,744 equity |
NORTH EAST ENTERPRISE AGENCY LIMITED Accounts filed on 31-03-2015 | 2015-05-14 | 31-03-2015 | £1,185,517 Cash £4,295 equity |
NORTH EAST ENTERPRISE AGENCY LIMITED Accounts filed on 31-03-2014 | 2014-07-15 | 31-03-2014 | £1,033,617 Cash £3,503 equity |