About

Registered Number: 05241981
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 14c Unit 14c Victoria Road Industrial Estate, Victoria Road West, Hebburn, Tyne And Wear, NE31 1UB,

 

Northeast Thermocouple Sensors Ltd was founded on 27 September 2004 and has its registered office in Tyne And Wear, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Tollett, Nigel John William, Barrow, Louise, Tollett, Audrey, Tollett, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLETT, Nigel John William 27 September 2004 - 1
BARROW, Louise 01 October 2004 11 February 2016 1
TOLLETT, Audrey 01 October 2004 11 February 2016 1
TOLLETT, John 01 October 2004 11 February 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 07 May 2020
AD01 - Change of registered office address 20 December 2019
AD01 - Change of registered office address 20 December 2019
CH01 - Change of particulars for director 19 December 2019
CH03 - Change of particulars for secretary 19 December 2019
PSC04 - N/A 19 December 2019
PSC04 - N/A 19 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 October 2018
PSC04 - N/A 24 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 05 June 2017
CH03 - Change of particulars for secretary 05 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 04 July 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 11 February 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.