NORTH EAST EXECUTIVE LIMITED

2a Stephenson Street 2a Stephenson Street, Stockton-On-Tees, TS17 6AL, Cleveland
StatusACTIVE
Company No.07110322
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST EXECUTIVE LIMITED is an active private limited company with number 07110322. It was incorporated 14 years, 6 months, 9 days ago, on 21 December 2009. The company address is 2a Stephenson Street 2a Stephenson Street, Stockton-on-tees, TS17 6AL, Cleveland.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaban Ali Khan

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maharban Ali Khan

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amjid Malik

Termination date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amjid Malik

Appointment date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Khan

Termination date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maharban Ali Khan

Appointment date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Anthony Parker

Termination date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Weepers

Documents

View document PDF

Legacy

Date: 21 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Weepers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-21

Officer name: Mr David Kennedy

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Ashfaq

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ashfaq

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Anthony Parker

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Ashfaq

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2010

Action Date: 06 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-06

Capital : 101 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mohammed Ashfaq

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQEEL REIGN LIMITED

97A UPPER GROUND,LONDON,SE1 9PR

Number:11408555
Status:ACTIVE
Category:Private Limited Company

BREAK FREE SOLUTIONS LTD

4 ROSSMORE DRIVE,BRADFORD,BD15 7BE

Number:10936574
Status:ACTIVE
Category:Private Limited Company

BROADCASTING DATASERVICES LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:02554733
Status:LIQUIDATION
Category:Private Limited Company

BUILD SERVICES LIMITED

SOLAR HOUSE, 282,LONDON,N14 6NZ

Number:09450681
Status:ACTIVE
Category:Private Limited Company

DRUMKEEN DEVELOPMENTS LIMITED

FLANNIGAN EDMONDS BANNON,2 DONEGALL SQUARE EAST,BT1 5HB

Number:NI063279
Status:ACTIVE
Category:Private Limited Company

PAVILION INNS LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04562737
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