HOUSE OF TRADE (NE) LTD

Register to unlock more data on OkredoRegister

HOUSE OF TRADE (NE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12611100

Incorporation date

19/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

19k Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear NE3 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2020)
dot icon02/04/2026
Registered office address changed from 19a Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF England to 19K Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF on 2026-04-02
dot icon28/03/2026
Registered office address changed from 57 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ England to 19a Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF on 2026-03-28
dot icon27/03/2026
Change of details for Mr Bradley James Marr as a person with significant control on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon25/03/2026
Cessation of Scott Thomas Kane as a person with significant control on 2026-03-24
dot icon25/03/2026
Termination of appointment of Scott Thomas Kane as a director on 2026-03-24
dot icon03/03/2026
Change of details for Mr Scott Thomas Kane as a person with significant control on 2025-06-01
dot icon27/02/2026
Change of details for Mr Bradley James Marr as a person with significant control on 2025-06-01
dot icon27/02/2026
Change of details for Mr Scott Thomas Kane as a person with significant control on 2025-06-01
dot icon16/02/2026
Notification of Bradley James Marr as a person with significant control on 2023-04-20
dot icon16/02/2026
Change of details for Mr Scott Thomas Kane as a person with significant control on 2025-06-01
dot icon18/09/2025
Micro company accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon24/09/2024
Micro company accounts made up to 2024-05-31
dot icon12/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon06/09/2023
Micro company accounts made up to 2023-05-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon27/03/2023
Termination of appointment of Scott Paul Kane as a director on 2023-03-26
dot icon03/11/2022
Micro company accounts made up to 2022-05-31
dot icon02/10/2020
Registered office address changed from , 5 Segedunum Business Centre Station Road, Wallsend, Tyne and Wear, NE28 6HQ, United Kingdom to 57 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ on 2020-10-02
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Scott Thomas
Director
19/05/2020 - 24/03/2026
5
Mr Bradley James Marr
Director
07/05/2022 - Present
4
Kane, Scott Paul
Director
07/05/2022 - 26/03/2023
-

Persons with Significant Control

2
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 HOUSE OF TRADE (NE) LTD

HOUSE OF TRADE (NE) LTD is an(a) Active company incorporated on 19/05/2020 with the registered office located at 19k Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear NE3 2EF. 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 HOUSE OF TRADE (NE) LTD?

toggle

HOUSE OF TRADE (NE) LTD is currently Active. It was registered on 19/05/2020 .

Where is HOUSE OF TRADE (NE) LTD located?

toggle

HOUSE OF TRADE (NE) LTD is registered at 19k Airport Industrial Estate, Newcastle Upon Tyne, Tyne And Wear NE3 2EF.

What does HOUSE OF TRADE (NE) LTD do?

toggle

HOUSE OF TRADE (NE) LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for HOUSE OF TRADE (NE) LTD?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 19a Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF England to 19K Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF on 2026-04-02.