You are here: bizstats.co.uk > a-z index > N list > NE list

Ne1 DURHAM


Founded in 2005, Ne1, classified under reg no. 05420697 is an active company. Currently registered at 4 Edwards Walk DH7 0DD, Durham the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Jamie D., Ian G. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 11 April 2005 and Jamie D. and Ian G. have been with the company for the least time - from 23 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ne1 Address / Contact

Office Address 4 Edwards Walk
Office Address2 Burnhope
Town Durham
Post code DH7 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05420697
Date of Incorporation Mon, 11th Apr 2005
Industry Activities of religious organizations
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jamie D.

Position: Director

Appointed: 23 March 2022

Ian G.

Position: Director

Appointed: 23 March 2022

Robert W.

Position: Director

Appointed: 11 April 2005

Andrew M.

Position: Secretary

Appointed: 31 May 2017

Resigned: 01 September 2023

James G.

Position: Secretary

Appointed: 07 March 2011

Resigned: 31 May 2017

Philip H.

Position: Director

Appointed: 08 December 2010

Resigned: 31 May 2017

Andrew M.

Position: Director

Appointed: 13 June 2007

Resigned: 01 September 2023

Jonathan B.

Position: Director

Appointed: 06 December 2006

Resigned: 31 May 2017

Philip G.

Position: Director

Appointed: 06 December 2006

Resigned: 22 April 2022

Kenneth R.

Position: Director

Appointed: 06 December 2006

Resigned: 03 October 2007

Fiona T.

Position: Secretary

Appointed: 01 June 2005

Resigned: 07 March 2011

Dorothy B.

Position: Director

Appointed: 11 April 2005

Resigned: 06 December 2006

Norman T.

Position: Director

Appointed: 11 April 2005

Resigned: 06 December 2006

David V.

Position: Secretary

Appointed: 11 April 2005

Resigned: 01 June 2005

David V.

Position: Director

Appointed: 11 April 2005

Resigned: 31 March 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Andrew M. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 5 April 2017
Ceased on 1 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Current Assets1 4331 4331 433
Net Assets Liabilities1 4331 4331 433
Other
Net Current Assets Liabilities1 4331 4331 433
Total Assets Less Current Liabilities1 4331 4331 433

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 1st, September 2023
Free Download (3 pages)

Company search