NORTH EAST CANOPIES LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE34 9PE

Company number 03399305
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address UNIT 1, SHAFTSBURRY AVENUE, SOUTH SHIELDS, TYNE AND WEAR, NE34 9PE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 200 . The most likely internet sites of NORTH EAST CANOPIES LIMITED are www.northeastcanopies.co.uk, and www.north-east-canopies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Seaburn Rail Station is 4.1 miles; to Chester-le-Street Rail Station is 9.3 miles; to Cramlington Rail Station is 9.7 miles; to Seaham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North East Canopies Limited is a Private Limited Company. The company registration number is 03399305. North East Canopies Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of North East Canopies Limited is Unit 1 Shaftsburry Avenue South Shields Tyne and Wear Ne34 9pe. The company`s financial liabilities are £1.26k. It is £0k against last year. . BURNETT, James Peter is a Director of the company. ELLIOT, Derek Scott is a Director of the company. Secretary COWENS, Stephen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COSGROVE, William Edward has been resigned. Director COWENS, Pauline has been resigned. Director COWENS, Stephen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PICKERSGILL, Heather Ann has been resigned. The company operates in "Manufacture of other plastic products".


north east canopies Key Finiance

LIABILITIES £1.26k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BURNETT, James Peter
Appointed Date: 01 August 2012
58 years old

Director
ELLIOT, Derek Scott
Appointed Date: 01 August 2012
58 years old

Resigned Directors

Secretary
COWENS, Stephen
Resigned: 01 August 2012
Appointed Date: 07 July 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
COSGROVE, William Edward
Resigned: 16 March 2004
Appointed Date: 07 July 1997
69 years old

Director
COWENS, Pauline
Resigned: 01 August 2012
Appointed Date: 10 October 2005
65 years old

Director
COWENS, Stephen
Resigned: 01 August 2012
Appointed Date: 07 July 1997
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 July 1997
Appointed Date: 07 July 1997
71 years old

Director
PICKERSGILL, Heather Ann
Resigned: 23 November 2005
Appointed Date: 16 March 2004
70 years old

Persons With Significant Control

Mr James Peter Burnett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Scott Elliot
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH EAST CANOPIES LIMITED Events

12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200

04 Mar 2015
Registered office address changed from Unit 4 St Hildas Industrial Estate St. Hilda Industrial Estate Station Road South Shields Tyne and Wear NE33 1RA to Unit 1 Shaftsburry Avenue South Shields Tyne and Wear NE34 9PE on 4 March 2015
03 Mar 2015
Director's details changed for Mr Derek Scott Elliot on 1 February 2015
...
... and 57 more events
13 Jul 1997
Secretary resigned
13 Jul 1997
Director resigned
13 Jul 1997
New director appointed
13 Jul 1997
Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Jul 1997
Incorporation