Active
Company Information for NORTH EAST CELLAR SUPPLIES LIMITED
D.T.S. BUSINESS PARK, NELSON PARK WEST, CRAMLINGTON, NORTHUMBERLAND, NE23 1WG,
|
Company Registration Number
05483661
Private Limited Company
Active |
Company Name | |
---|---|
NORTH EAST CELLAR SUPPLIES LIMITED | |
Legal Registered Office | |
D.T.S. BUSINESS PARK NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG Other companies in NE22 | |
Company Number | 05483661 | |
---|---|---|
Company ID Number | 05483661 | |
Date formed | 2005-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:01:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET WATERSTON |
||
CLIFFORD JAMES WATERSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNDER THE LID LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2016-05-31 | |
F W LEISURE LTD | Director | 2012-04-02 | CURRENT | 2012-04-02 | Liquidation | |
FLAVOUR BAR LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Dissolved 2015-01-29 | |
NORTH EAST DRINKS SUPPLIES LTD | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/15 FROM C/O North East Drinks Supplies Ltd C/O North East Drinks Supplies Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/14 FROM Unit G21, 11Th Avenue North Team Valley Gateshead NE11 0NJ | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 2,233 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 6,346 |
Creditors Due After One Year | 2011-07-01 | £ 6,346 |
Creditors Due Within One Year | 2013-06-30 | £ 132,358 |
Creditors Due Within One Year | 2012-06-30 | £ 132,643 |
Creditors Due Within One Year | 2011-07-01 | £ 133,948 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH EAST CELLAR SUPPLIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2013-06-30 | £ 3,064 |
Cash Bank In Hand | 2012-06-30 | £ 3,007 |
Cash Bank In Hand | 2011-07-01 | £ 3,007 |
Current Assets | 2013-06-30 | £ 3,064 |
Current Assets | 2012-06-30 | £ 4,757 |
Current Assets | 2011-07-01 | £ 4,007 |
Fixed Assets | 2011-07-01 | £ 143,050 |
Shareholder Funds | 2013-06-30 | £ 9,623 |
Shareholder Funds | 2012-06-30 | £ 8,818 |
Shareholder Funds | 2011-07-01 | £ 6,763 |
Stocks Inventory | 2012-06-30 | £ 1,750 |
Stocks Inventory | 2011-07-01 | £ 1,000 |
Tangible Fixed Assets | 2013-06-30 | £ 141,150 |
Tangible Fixed Assets | 2012-06-30 | £ 143,050 |
Tangible Fixed Assets | 2011-07-01 | £ 143,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as NORTH EAST CELLAR SUPPLIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTH EAST CELLAR SUPPLIES LIMITED | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |