NEUE SCHULE LIMITED
BISHOP AUCKLAND NEUE SHULE LIMITED

Hellopages » County Durham » County Durham » DL14 7JH
Company number 06051736
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address 5 VICTORIA AVENUE, BISHOP AUCKLAND, ENGLAND, DL14 7JH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Register inspection address has been changed from Endeavour House Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Momentum 30 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEUE SCHULE LIMITED are www.neueschule.co.uk, and www.neue-schule.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and one months. The distance to to Shildon Rail Station is 2.9 miles; to Heighington Rail Station is 5.9 miles; to Durham Rail Station is 8.8 miles; to Darlington Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neue Schule Limited is a Private Limited Company. The company registration number is 06051736. Neue Schule Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Neue Schule Limited is 5 Victoria Avenue Bishop Auckland England Dl14 7jh. The company`s financial liabilities are £437.54k. It is £142.01k against last year. The cash in hand is £120.46k. It is £8.46k against last year. And the total assets are £581.75k, which is £152.21k against last year. CROSS, Susan Jane Lesley is a Secretary of the company. CROSS, Graham Hugh, Dr is a Director of the company. HYDE SADDINGTON, Heather Jayne Margaret is a Director of the company. MIAN, Sarfraz Alam is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


neue schule Key Finiance

LIABILITIES £437.54k
+48%
CASH £120.46k
+7%
TOTAL ASSETS £581.75k
+35%
All Financial Figures

Current Directors

Secretary
CROSS, Susan Jane Lesley
Appointed Date: 12 January 2007

Director
CROSS, Graham Hugh, Dr
Appointed Date: 20 September 2010
68 years old

Director
HYDE SADDINGTON, Heather Jayne Margaret
Appointed Date: 12 January 2007
73 years old

Director
MIAN, Sarfraz Alam
Appointed Date: 20 September 2010
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Persons With Significant Control

Mrs Heather Jayne Margaret Hyde-Saddington
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEUE SCHULE LIMITED Events

30 Jan 2017
Register inspection address has been changed from Endeavour House Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Momentum 30 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT
28 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,060

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 31 more events
22 Feb 2007
New director appointed
22 Feb 2007
New secretary appointed
13 Feb 2007
Secretary resigned
13 Feb 2007
Director resigned
12 Jan 2007
Incorporation

NEUE SCHULE LIMITED Charges

19 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…