COMPLETE FACILITIES NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

COMPLETE FACILITIES NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08501943

Incorporation date

24/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Bourtree Close, Wallsend NE28 9AACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon18/09/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/09/2025
Cessation of Caroline Molineux as a person with significant control on 2025-09-05
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Micro company accounts made up to 2022-06-30
dot icon07/02/2023
Registered office address changed from Norden House Stowell Street Newcastle upon Tyne NE1 4YB United Kingdom to 20 Bourtree Close Wallsend NE28 9AA on 2023-02-08
dot icon04/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/04/2021
Previous accounting period extended from 2020-04-30 to 2020-06-30
dot icon12/11/2020
Registered office address changed from Unit 28 Orion Business Park North Shields NE29 7SE England to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 2020-11-12
dot icon11/11/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-04-30
dot icon13/07/2018
Registered office address changed from Northumbria House Oceana Business Park Davy Bank Wallsend NE28 6UZ to Unit 28 Orion Business Park North Shields NE29 7SE on 2018-07-13
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/04/2018
Compulsory strike-off action has been discontinued
dot icon09/04/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon31/07/2017
Notification of Caroline Molineux as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Constance Patricia Clough as a person with significant control on 2016-04-06
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon18/07/2016
Registration of charge 085019430001, created on 2016-07-14
dot icon29/06/2016
Termination of appointment of Caroline Molineux as a director on 2016-06-27
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon07/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon16/01/2014
Appointment of Mrs Caroline Molineux as a director
dot icon06/08/2013
Termination of appointment of Terence Boast as a director
dot icon02/05/2013
Appointment of Mrs Constance Patricia Clough as a director
dot icon24/04/2013
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
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
7.57K
-
0.00
20.08K
-
2022
46
3.72K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clough, Constance Patricia
Director
02/05/2013 - Present
-

Persons with Significant Control

5
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 COMPLETE FACILITIES NORTH EAST LIMITED

COMPLETE FACILITIES NORTH EAST LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at 20 Bourtree Close, Wallsend NE28 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE FACILITIES NORTH EAST LIMITED?

toggle

COMPLETE FACILITIES NORTH EAST LIMITED is currently Active. It was registered on 24/04/2013 .

Where is COMPLETE FACILITIES NORTH EAST LIMITED located?

toggle

COMPLETE FACILITIES NORTH EAST LIMITED is registered at 20 Bourtree Close, Wallsend NE28 9AA.

What does COMPLETE FACILITIES NORTH EAST LIMITED do?

toggle

COMPLETE FACILITIES NORTH EAST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPLETE FACILITIES NORTH EAST LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with updates.