About

Registered Number: 07295288
Date of Incorporation: 24/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB

 

North Tees Holdings Ltd was established in 2010. We do not know the number of employees at the organisation. This organisation has no directors listed at Companies House.

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
RESOLUTIONS - N/A 09 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2020
SH19 - Statement of capital 09 April 2020
CAP-SS - N/A 09 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
PSC02 - N/A 21 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
RP04AR01 - N/A 20 February 2017
AA - Annual Accounts 07 February 2017
RP04AR01 - N/A 06 February 2017
AA - Annual Accounts 07 December 2016
RESOLUTIONS - N/A 14 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 July 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
TM01 - Termination of appointment of director 13 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 February 2015
CERTNM - Change of name certificate 13 January 2015
CONNOT - N/A 13 January 2015
AR01 - Annual Return 02 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2014
SH01 - Return of Allotment of shares 12 June 2014
RESOLUTIONS - N/A 10 June 2014
SH06 - Notice of cancellation of shares 17 April 2014
SH03 - Return of purchase of own shares 17 April 2014
RESOLUTIONS - N/A 14 April 2014
RESOLUTIONS - N/A 10 April 2014
RESOLUTIONS - N/A 13 March 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 09 May 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 03 September 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
CERTNM - Change of name certificate 28 July 2011
RESOLUTIONS - N/A 21 July 2011
CONNOT - N/A 21 July 2011
AR01 - Annual Return 05 July 2011
RESOLUTIONS - N/A 11 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.