About

Registered Number: 03375250
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

 

Based in Newcastle Upon Tyne, North East Concrete Ltd was setup in 1997, it's status at Companies House is "Active". The business does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 05 July 2016
AR01 - Annual Return 01 July 2016
SH01 - Return of Allotment of shares 04 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 June 2008
RESOLUTIONS - N/A 02 June 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 April 2001
395 - Particulars of a mortgage or charge 01 September 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
CERTNM - Change of name certificate 04 October 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2004 Outstanding

N/A

Debenture 30 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.