NORTH EAST ASSEMBLIES LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 7QA

Company number 03042648
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address THE WORKS, STATION ROAD, USHAW MOOR, DURHAM, COUNTY DURHAM, DH7 7QA
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NORTH EAST ASSEMBLIES LIMITED are www.northeastassemblies.co.uk, and www.north-east-assemblies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. North East Assemblies Limited is a Private Limited Company. The company registration number is 03042648. North East Assemblies Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of North East Assemblies Limited is The Works Station Road Ushaw Moor Durham County Durham Dh7 7qa. The company`s financial liabilities are £127.4k. It is £-10.97k against last year. The cash in hand is £56.28k. It is £-9.96k against last year. And the total assets are £261.27k, which is £-13.26k against last year. SMITH, Stewart Anthony is a Secretary of the company. SMITH, John is a Director of the company. Secretary SMITH, Michael John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


north east assemblies Key Finiance

LIABILITIES £127.4k
-8%
CASH £56.28k
-16%
TOTAL ASSETS £261.27k
-5%
All Financial Figures

Current Directors

Secretary
SMITH, Stewart Anthony
Appointed Date: 14 August 2007

Director
SMITH, John
Appointed Date: 06 April 1995
72 years old

Resigned Directors

Secretary
SMITH, Michael John
Resigned: 09 August 2007
Appointed Date: 06 April 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 April 1995
Appointed Date: 06 April 1995

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 April 1995
Appointed Date: 06 April 1995

NORTH EAST ASSEMBLIES LIMITED Events

26 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

03 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 47 more events
28 Jul 1995
Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100
09 May 1995
Secretary resigned;new secretary appointed
09 May 1995
Director resigned;new director appointed
09 May 1995
Registered office changed on 09/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
06 Apr 1995
Incorporation

NORTH EAST ASSEMBLIES LIMITED Charges

27 September 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2000
Mortgage
Delivered: 14 January 2000
Status: Satisfied on 29 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the works, station road…
15 June 1999
Debenture deed
Delivered: 22 June 1999
Status: Satisfied on 2 November 2011
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…