About

Registered Number: 04530204
Date of Incorporation: 09/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Mainsforth Terrace, Hartlepool, TS25 1TZ

 

Based in the United Kingdom, North East Tackle Supplies Ltd was founded on 09 September 2002, it's status is listed as "Active". There are 2 directors listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKIN, Liam Thomas 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LARKIN, Catherine Jane 09 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 August 2019
CS01 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 27 August 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 10 December 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 28 September 2005
363a - Annual Return 26 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
363s - Annual Return 29 September 2003
395 - Particulars of a mortgage or charge 09 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2006 Outstanding

N/A

Legal charge 03 November 2005 Outstanding

N/A

Legal charge 03 November 2005 Outstanding

N/A

Legal charge 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.