Company Information for N.E. EXPRESS LTD
UNIT 14 CHERRY WAY, DUBMIRE INDUSTRIAL ESTATE, HOUGHTON-LE-SPRING, TYNE & WEAR, DH4 5RJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
N.E. EXPRESS LTD | |
Legal Registered Office | |
UNIT 14 CHERRY WAY DUBMIRE INDUSTRIAL ESTATE HOUGHTON-LE-SPRING TYNE & WEAR DH4 5RJ Other companies in DH4 | |
Company Number | 05122796 | |
---|---|---|
Company ID Number | 05122796 | |
Date formed | 2004-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB852543621 |
Last Datalog update: | 2025-02-05 12:05:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA HESLOP |
||
HESLOP MICHAEL |
||
MARK SPEIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
Current accounting period extended from 31/10/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 31/10/22 TO 31/12/22 | |
AP01 | DIRECTOR APPOINTED MIKE WILLIAM HESLOP | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/06/22 | |
Termination of appointment of Amanda Heslop on 2022-06-13 | ||
APPOINTMENT TERMINATED, DIRECTOR HESLOP MICHAEL | ||
CESSATION OF MICHAEL WILLIAM HESLOP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF AMANDA HESLOP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Centrex Group Services Ltd as a person with significant control on 2022-06-13 | ||
PSC02 | Notification of Centrex Group Services Ltd as a person with significant control on 2022-06-13 | |
PSC07 | CESSATION OF MICHAEL WILLIAM HESLOP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HESLOP MICHAEL | |
TM02 | Termination of appointment of Amanda Heslop on 2022-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Maek Speight on 2016-11-01 | |
AP01 | DIRECTOR APPOINTED MR MAEK SPEIGHT | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Heslop Michael on 2010-05-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA HESLOP on 2010-05-07 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 3B BLACKTHORN WAY FENCEHOUSES HOUGHTON LE SPRING TYNE & WEAR DH4 6JN | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HESLOP MICHAEL / 01/03/2009 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 9E PENSHAW WAY FENCEHOUSES HOUGHTON LE SPRING TYNE & WEAR DH4 6JW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 6 ARNOLD ROAD FARRINGDON SUNDERLAND TYNE & WEAR SR3 3GU | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: EXCHANGE BUILDING RAILWAY STREET,HETTON-LE-HOLE HOUGHTON LE SPRING TYNE &WEAR DH5 9HY | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE |
|
|
|
|
|
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 N.E. EXPRESS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Transfer Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | ||
![]() | 40081900 | Rods and profile shapes, of cellular rubber | ||
![]() | 84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |