About

Registered Number: 05241927
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear, NE4 6DB

 

Established in 2004, North Tees Remediation Ltd have registered office in Newcastle Upon Tyne in Tyne & Wear, it's status at Companies House is "Active". This organisation has only one director. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMS, Karen 18 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CH03 - Change of particulars for secretary 24 October 2019
CS01 - N/A 24 October 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 07 February 2017
MA - Memorandum and Articles 27 January 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 19 October 2016
RESOLUTIONS - N/A 14 October 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 13 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 04 November 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 October 2014
CERTNM - Change of name certificate 06 January 2014
CONNOT - N/A 06 January 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 04 July 2012
DISS40 - Notice of striking-off action discontinued 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
MEM/ARTS - N/A 24 April 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AP01 - Appointment of director 20 July 2011
AA01 - Change of accounting reference date 23 June 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 25 September 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 04 November 2009
225 - Change of Accounting Reference Date 29 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 10 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
363a - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 24 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2011 Fully Satisfied

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.