CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115676

Incorporation date

26/03/1987

Size

Full

Contacts

Registered address

Registered address

54 Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon14/01/2025
Director's details changed for Mr Mark Andrew Trett on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Registration of charge 021156760012, created on 2023-12-04
dot icon11/10/2023
Registered office address changed from 34/36 st Mary's Place Newcastle upon Tyne NE1 7PQ to 54 Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-10-11
dot icon10/10/2023
Director's details changed for Mr Steven Hart on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr William Charles Palmer on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Paul John Ponton on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Mark Andrew Trett on 2023-10-10
dot icon10/10/2023
Change of details for Decadeon Holdings Limited as a person with significant control on 2023-10-10
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon15/01/2023
Director's details changed for Mr Steven Hart on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Paul John Ponton on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Mark Andrew Trett on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr William Charles Palmer on 2023-01-16
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/05/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/06/2020
Full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/02/2019
Full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/10/2018
Appointment of Mr William Charles Palmer as a director on 2018-10-16
dot icon09/02/2018
Full accounts made up to 2017-09-30
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/09/2017
Amended full accounts made up to 2016-09-30
dot icon19/05/2017
Full accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Paul John Ponton on 2016-01-25
dot icon25/01/2016
Director's details changed for Mr Mark Andrew Trett on 2016-01-25
dot icon25/01/2016
Director's details changed for Mr Steve Hart on 2016-01-25
dot icon15/01/2016
Accounts for a medium company made up to 2015-09-30
dot icon24/11/2015
Auditor's resignation
dot icon27/07/2015
Appointment of Mr Steven Hart as a secretary on 2015-07-20
dot icon27/07/2015
Termination of appointment of Johanna Caprelian as a secretary on 2015-07-20
dot icon27/07/2015
Termination of appointment of Linenfold Investments Limited as a director on 2015-07-20
dot icon27/07/2015
Termination of appointment of Johanna Caprelian as a director on 2015-07-20
dot icon14/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/07/2015
Resolutions
dot icon08/07/2015
Registration of charge 021156760011, created on 2015-06-26
dot icon06/07/2015
Appointment of Mr Paul John Ponton as a director on 2015-06-26
dot icon06/07/2015
Appointment of Mr Mark Andrew Trett as a director on 2015-06-26
dot icon06/07/2015
Appointment of Mr Steven Hart as a director on 2015-06-26
dot icon02/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon10/03/2015
Satisfaction of charge 4 in full
dot icon10/03/2015
Satisfaction of charge 5 in full
dot icon10/03/2015
Satisfaction of charge 8 in full
dot icon10/03/2015
Satisfaction of charge 1 in full
dot icon10/03/2015
Satisfaction of charge 7 in full
dot icon10/03/2015
Satisfaction of charge 2 in full
dot icon10/03/2015
Satisfaction of charge 10 in full
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/09/2014
Change of share class name or designation
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Satisfaction of charge 9 in full
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Linenfold Investments Limited on 2009-12-31
dot icon13/01/2010
Director's details changed for Johanna Caprelian on 2009-12-31
dot icon24/07/2009
Accounts for a small company made up to 2008-09-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon24/07/2008
Accounts for a small company made up to 2007-09-30
dot icon21/07/2008
Director and secretary's change of particulars / johanna caprelian / 21/07/2008
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2005-09-30
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-09-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon27/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon21/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon27/07/2002
Full accounts made up to 2001-09-30
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon17/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon29/02/2000
Director resigned
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon27/07/1999
Accounts for a medium company made up to 1998-09-30
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon21/06/1998
Accounts for a medium company made up to 1997-09-30
dot icon30/01/1998
Return made up to 31/12/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1995-09-30
dot icon02/02/1996
Return made up to 31/12/95; no change of members
dot icon09/11/1995
Director resigned
dot icon20/02/1995
Full accounts made up to 1994-09-30
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon04/02/1995
Resolutions
dot icon04/02/1995
Resolutions
dot icon26/01/1995
Particulars of contract relating to shares
dot icon26/01/1995
Ad 30/09/94--------- £ si 150000@1=150000 £ ic 300000/450000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
£ nc 500000/650000 30/09/94
dot icon12/07/1994
Full accounts made up to 1993-09-30
dot icon31/03/1994
Particulars of mortgage/charge
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon24/06/1993
Full accounts made up to 1992-09-30
dot icon10/02/1993
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon10/02/1993
Return made up to 31/12/92; no change of members
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon26/03/1992
Return made up to 31/12/91; full list of members
dot icon22/11/1991
Particulars of mortgage/charge
dot icon27/07/1991
Registered office changed on 27/07/91 from: 3RD floor newgate house newgate street newcastle upon tyne NE1 5VQ
dot icon29/05/1991
Ad 10/04/91--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon29/05/1991
Nc inc already adjusted 01/04/91
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon02/05/1991
Accounts for a small company made up to 1990-09-30
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Resolutions
dot icon28/01/1991
Particulars of mortgage/charge
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Registered office changed on 11/06/90 from: 33-39 waterfront quay salford manchester M5 2YW
dot icon23/05/1990
Particulars of mortgage/charge
dot icon22/05/1990
Director resigned;new director appointed
dot icon02/05/1990
New director appointed
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Accounts for a small company made up to 1989-09-29
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
Certificate of change of name
dot icon06/11/1989
Certificate of change of name
dot icon18/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Director resigned
dot icon31/08/1989
Return made up to 23/05/88; full list of members
dot icon14/07/1989
Registered office changed on 14/07/89 from: 33 king street manchester M2 6AA
dot icon09/08/1988
Wd 21/06/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon17/06/1988
Wd 06/05/88 ad 22/04/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon17/06/1988
Nc inc already adjusted
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon13/06/1988
Accounts made up to 1988-03-31
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Return made up to 31/03/88; no change of members
dot icon19/05/1988
Particulars of mortgage/charge
dot icon17/05/1988
Director resigned
dot icon17/05/1988
New director appointed
dot icon17/05/1988
Memorandum and Articles of Association
dot icon17/05/1988
Accounting reference date extended from 31/03 to 30/09
dot icon04/05/1988
Particulars of mortgage/charge
dot icon29/04/1988
Particulars of mortgage/charge
dot icon22/07/1987
Memorandum and Articles of Association
dot icon25/06/1987
Resolutions
dot icon25/06/1987
Director resigned;new director appointed
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: 2 baches street london N1 6EE
dot icon26/03/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
480
1.63M
-
0.00
449.73K
-
2022
435
1.64M
-
25.92M
271.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Steven
Director
26/06/2015 - Present
6
Ponton, Paul John
Director
26/06/2015 - Present
4
Trett, Mark Andrew
Director
26/06/2015 - Present
4
Palmer, William Charles
Director
16/10/2018 - Present
5
Hart, Steven
Secretary
20/07/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED

CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED is an(a) Active company incorporated on 26/03/1987 with the registered office located at 54 Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED?

toggle

CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED is currently Active. It was registered on 26/03/1987 .

Where is CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED located?

toggle

CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED is registered at 54 Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED do?

toggle

CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CENTRAL EMPLOYMENT AGENCY (NORTH EAST) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.