Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EASTERN POWDER COATING LIMITED
Company Information for

NORTH EASTERN POWDER COATING LIMITED

32 HARVEY CLOSE, CROWTHER INDUSTRIAL ESTATE, DISTRICT 3 WASHINGTON, TYNE AND WEAR, NE38 0AB,
Company Registration Number
02863957
Private Limited Company
Active

Company Overview

About North Eastern Powder Coating Ltd
NORTH EASTERN POWDER COATING LIMITED was founded on 1993-10-19 and has its registered office in District 3 Washington. The organisation's status is listed as "Active". North Eastern Powder Coating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH EASTERN POWDER COATING LIMITED
 
Legal Registered Office
32 HARVEY CLOSE
CROWTHER INDUSTRIAL ESTATE
DISTRICT 3 WASHINGTON
TYNE AND WEAR
NE38 0AB
Other companies in NE38
 
Filing Information
Company Number 02863957
Company ID Number 02863957
Date formed 1993-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB605684826  
Last Datalog update: 2024-01-07 16:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EASTERN POWDER COATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EASTERN POWDER COATING LIMITED

Current Directors
Officer Role Date Appointed
PAUL BELL
Director 2015-07-24
DAVID HALEY
Director 2015-07-24
JASON YOUNG
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANN BELL
Company Secretary 1997-10-20 2015-07-24
ALBAN SUDDES
Director 1993-10-19 2015-07-24
CAROLE ANN SIMPSON
Company Secretary 1993-10-19 1997-10-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-19 1993-10-19
LONDON LAW SERVICES LIMITED
Nominated Director 1993-10-19 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HALEY NORTHUMBRIA HERITAGE HOMES LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
DAVID HALEY STATEBOURNE OFFSHORE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
DAVID HALEY HALEY PROPERTIES LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
DAVID HALEY IMPRESS PROPERTIES LTD Director 2011-04-06 CURRENT 2011-04-06 Active
DAVID HALEY KINGSTON PRECISION ENGINEERING LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
DAVID HALEY DAVID HALEY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
DAVID HALEY RIVERSIDE DEVELOPMENTS (NORTH SHIELDS) LIMITED Director 2008-03-26 CURRENT 2007-12-07 Active - Proposal to Strike off
DAVID HALEY IMPRESS NORTH EAST LIMITED Director 2002-04-26 CURRENT 1997-01-27 Active
DAVID HALEY IMPRESS NORTH EAST (HOLDINGS) LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
DAVID HALEY TANFIELD METAL SPINNERS LTD Director 1998-05-08 CURRENT 1998-05-08 Active
DAVID HALEY STATEBOURNE (CRYOGENIC) LIMITED Director 1991-06-04 CURRENT 1969-04-17 In Administration
JASON YOUNG IMPRESSIVE WELDING LIMITED Director 2012-06-01 CURRENT 2010-10-04 Active
JASON YOUNG KASL PRECISION MACHINING (WASHINGTON) LIMITED Director 2011-12-17 CURRENT 2004-02-23 Active
JASON YOUNG KINGSTON PRECISION ENGINEERING LIMITED Director 2011-10-14 CURRENT 2010-10-13 Active - Proposal to Strike off
JASON YOUNG IMPRESS NORTH EAST LIMITED Director 2009-09-01 CURRENT 1997-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-15Memorandum articles filed
2023-09-13APPOINTMENT TERMINATED, DIRECTOR DAVID HALEY
2023-09-13Previous accounting period extended from 30/03/23 TO 31/07/23
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 028639570005
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028639570003
2023-08-09APPOINTMENT TERMINATED, DIRECTOR PAUL BELL
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028639570004
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028639570004
2023-02-22CESSATION OF DAVID HALEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22CESSATION OF JASON JOHN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22CESSATION OF PAUL BELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Memorandum articles filed
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-21Notification of Impress North East Limited as a person with significant control on 2016-04-06
2023-02-21Statement of company's objects
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-12-30AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028639570004
2017-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028639570003
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-29AA01Current accounting period extended from 31/10/15 TO 31/03/16
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-28AR0118/10/15 ANNUAL RETURN FULL LIST
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-17TM02Termination of appointment of Nicola Ann Bell on 2015-07-24
2015-09-17AP01DIRECTOR APPOINTED MR PAUL BELL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN SUDDES
2015-09-17AP01DIRECTOR APPOINTED MR DAVID HALEY
2015-09-17AP01DIRECTOR APPOINTED MR JASON YOUNG
2015-03-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0118/10/12 FULL LIST
2012-06-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-11AR0118/10/11 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-17AR0118/10/10 FULL LIST
2010-04-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-09AR0118/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBAN SUDDES / 18/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN BELL / 18/10/2009
2009-06-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALBAN SUDDES / 20/10/2008
2008-04-24AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-01363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-02363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS; AMEND
2006-11-02363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS; AMEND
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-17363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-13169£ IC 2/1 03/03/04 £ SR 1@1=1
2003-10-30363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-18363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-21363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1998-12-18288bSECRETARY RESIGNED
1998-12-18363(288)SECRETARY RESIGNED
1998-12-18363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-13363bRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 8 ROSSE CLOSE PARSONS INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 1EZ
1997-11-11288aNEW SECRETARY APPOINTED
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27395PARTICULARS OF MORTGAGE/CHARGE
1996-11-26363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-23363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-28363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-11-28363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-01-05287REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1994-01-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-05288NEW DIRECTOR APPOINTED
1993-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to NORTH EASTERN POWDER COATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EASTERN POWDER COATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH EASTERN POWDER COATING LIMITED

Intangible Assets
Patents
We have not found any records of NORTH EASTERN POWDER COATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EASTERN POWDER COATING LIMITED
Trademarks
We have not found any records of NORTH EASTERN POWDER COATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EASTERN POWDER COATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as NORTH EASTERN POWDER COATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH EASTERN POWDER COATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EASTERN POWDER COATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EASTERN POWDER COATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.