About

Registered Number: 03756724
Date of Incorporation: 21/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1 Prospect Terrace, Springwell Village, Gateshead, Tyne & Wear, NE9 7QJ

 

Established in 1999, Wentworth Construction (Ne) Ltd have registered office in Tyne & Wear, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 3 directors listed as Alberts, Darren Edward, Alberts, George Edward, Alberts, Audrey for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTS, Darren Edward 23 April 1999 - 1
ALBERTS, George Edward 23 April 1999 - 1
ALBERTS, Audrey 20 August 1999 08 July 2015 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 October 2011
RESOLUTIONS - N/A 13 October 2011
RESOLUTIONS - N/A 13 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 October 2011
SH08 - Notice of name or other designation of class of shares 13 October 2011
CC04 - Statement of companies objects 13 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 12 May 2004
363a - Annual Return 07 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 15 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2001
RESOLUTIONS - N/A 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
123 - Notice of increase in nominal capital 16 February 2001
AA - Annual Accounts 07 November 2000
225 - Change of Accounting Reference Date 31 July 2000
363s - Annual Return 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
CERTNM - Change of name certificate 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.