About

Registered Number: 06699536
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 6b Southwick Industrial Estate, North Hylton Road, Sunderland, Tyne And Wear, SR5 3TX,

 

Resources (N E) Ltd was founded on 16 September 2008 and has its registered office in Tyne And Wear, it's status is listed as "Active". The current directors of the company are listed as Doyle, Ann, Doyle, Thomas Wilfred, Watson, David, Miller, David William, Scott, Thomas Logan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Ann 15 June 2009 - 1
DOYLE, Thomas Wilfred 16 September 2008 - 1
WATSON, David 20 October 2008 - 1
MILLER, David William 27 July 2009 01 December 2014 1
SCOTT, Thomas Logan 20 October 2008 16 June 2009 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 22 January 2020
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 02 March 2016
RESOLUTIONS - N/A 05 February 2016
SH06 - Notice of cancellation of shares 05 February 2016
SH03 - Return of purchase of own shares 05 February 2016
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 19 January 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 10 April 2012
AA01 - Change of accounting reference date 24 October 2011
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
RESOLUTIONS - N/A 08 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
123 - Notice of increase in nominal capital 08 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
225 - Change of Accounting Reference Date 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.