About

Registered Number: 04998466
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Automation House 86 Dunston Road, Dunston, Gateshead, Tyne & Wear, NE11 9EH,

 

North East Automation Ltd was registered on 18 December 2003 and has its registered office in Tyne & Wear, it's status at Companies House is "Active". Waker, Abigail, Waker, Robert Allen are listed as directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKER, Robert Allen 18 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WAKER, Abigail 18 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 December 2016
AAMD - Amended Accounts 06 December 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 25 August 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 29 May 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.