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

NORTH EASTERN MOTORS LIMITED

UNIT 2 GLASSWORKS BUSINESS UNITS, LEMINGTON, NEWCASTLE UPON TYNE, NE15 8SX,
Company Registration Number
03986972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About North Eastern Motors Ltd
NORTH EASTERN MOTORS LIMITED was founded on 2000-05-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". North Eastern Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH EASTERN MOTORS LIMITED
 
Legal Registered Office
UNIT 2 GLASSWORKS BUSINESS UNITS
LEMINGTON
NEWCASTLE UPON TYNE
NE15 8SX
Other companies in NE15
 
Filing Information
Company Number 03986972
Company ID Number 03986972
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EASTERN MOTORS 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 MOTORS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PENTLAND
Company Secretary 2000-06-14
HARRY ALEXANDER COLVIN-SMITH
Director 2000-06-14
INESE JUREVICS
Director 2000-07-31
BRIAN PENTLAND
Director 2000-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK PETER STANDEN
Director 2000-07-31 2005-06-01
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-05-05 2000-06-14
JL NOMINEES ONE LIMITED
Nominated Director 2000-05-05 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PENTLAND E T LAWN TRACTORS LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
BRIAN PENTLAND SURESIDE LIMITED Company Secretary 2000-06-14 CURRENT 2000-04-25 Active - Proposal to Strike off
BRIAN PENTLAND COLVINAIRE LIMITED Company Secretary 1996-04-30 CURRENT 1970-12-04 Active
BRIAN PENTLAND COLVINAIRE (PROPERTIES) LIMITED Company Secretary 1996-04-30 CURRENT 1968-07-26 Active - Proposal to Strike off
BRIAN PENTLAND COLVIN-SMITH (CONSTRUCTION) LIMITED Company Secretary 1996-04-30 CURRENT 1960-05-06 Active - Proposal to Strike off
BRIAN PENTLAND ENGINETECH LIMITED Company Secretary 1992-01-31 CURRENT 1948-08-20 Liquidation
BRIAN PENTLAND OLDET LIMITED Company Secretary 1992-01-31 CURRENT 1959-06-18 Active
HARRY ALEXANDER COLVIN-SMITH E T LAWN TRACTORS LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH SURESIDE LIMITED Director 2000-06-14 CURRENT 2000-04-25 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH COLVIN-SMITH (CONSTRUCTION) LIMITED Director 1992-03-20 CURRENT 1960-05-06 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH ENGINETECH LIMITED Director 1992-01-31 CURRENT 1948-08-20 Liquidation
HARRY ALEXANDER COLVIN-SMITH OLDET LIMITED Director 1992-01-31 CURRENT 1959-06-18 Active
HARRY ALEXANDER COLVIN-SMITH COLVINAIRE (PROPERTIES) LIMITED Director 1991-11-16 CURRENT 1968-07-26 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH COLVINAIRE LIMITED Director 1990-02-01 CURRENT 1970-12-04 Active
INESE JUREVICS COLVINAIRE LIMITED Director 1996-04-30 CURRENT 1970-12-04 Active
INESE JUREVICS COLVINAIRE (PROPERTIES) LIMITED Director 1996-04-30 CURRENT 1968-07-26 Active - Proposal to Strike off
INESE JUREVICS ENGINETECH LIMITED Director 1992-01-31 CURRENT 1948-08-20 Liquidation
BRIAN PENTLAND ENGINETECH LIMITED Director 1993-10-01 CURRENT 1948-08-20 Liquidation

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
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-08-31Application to strike the company off the register
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 64500
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 64500
2016-05-06AR0105/05/16 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 64500
2015-06-25AR0105/05/15 ANNUAL RETURN FULL LIST
2014-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 64500
2014-06-18AR0105/05/14 ANNUAL RETURN FULL LIST
2013-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AR0105/05/13 ANNUAL RETURN FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 14/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 14/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 14/05/2013
2013-05-14CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN PENTLAND on 2013-05-14
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0105/05/12 ANNUAL RETURN FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 17/05/2012
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0105/05/11 ANNUAL RETURN FULL LIST
2010-05-14AR0105/05/10 ANNUAL RETURN FULL LIST
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-17288bDIRECTOR RESIGNED
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-08-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17SASHARES AGREEMENT OTC
2001-07-1788(2)RAD 31/07/00--------- £ SI 6449@1
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-16363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-08CERTNMCOMPANY NAME CHANGED FOLDOUT LIMITED CERTIFICATE ISSUED ON 09/08/00
2000-08-07123£ NC 100/64500 31/07/00
2000-08-07SRES01ALTER ARTICLES 31/07/00
2000-08-07225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-08-07SRES04NC INC ALREADY ADJUSTED 31/07/00
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288aNEW SECRETARY APPOINTED
2000-07-05288bSECRETARY RESIGNED
2000-07-05288bDIRECTOR RESIGNED
2000-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTH EASTERN MOTORS 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 MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-09-19 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2001-06-15 Satisfied FCE BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOTORS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 64,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH EASTERN MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EASTERN MOTORS LIMITED
Trademarks
We have not found any records of NORTH EASTERN MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EASTERN MOTORS 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 (99999 - Dormant Company) as NORTH EASTERN MOTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EASTERN MOTORS 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 MOTORS 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 MOTORS 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.