North East Workspace Limited


Founded in 1990, North East Workspace, classified under reg no. 02484070 is an active company. Currently registered at Unit 3, Ground Floor 7-15 Pink NE1 5DW, Newcastle city centre the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Tracey M., Andrew J. and James H. and others. Of them, Nathaniel C. has been with the company the longest, being appointed on 8 December 1997 and Tracey M. has been with the company for the least time - from 29 October 2019. 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.

North East Workspace Limited Address / Contact

Office Address Unit 3, Ground Floor 7-15 Pink
Office Address2 Lane, Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484070
Date of Incorporation Thu, 22nd Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Tracey M.

Position: Director

Appointed: 29 October 2019

Andrew J.

Position: Director

Appointed: 29 April 2014

James H.

Position: Director

Appointed: 07 September 2009

Nathaniel C.

Position: Director

Appointed: 08 December 1997

Caroline P.

Position: Director

Appointed: 05 September 2016

Resigned: 31 December 2018

Timothy S.

Position: Director

Appointed: 05 September 2016

Resigned: 29 October 2019

Dawn C.

Position: Director

Appointed: 06 June 2011

Resigned: 04 June 2018

Alexander O.

Position: Director

Appointed: 17 January 2000

Resigned: 04 April 2011

Jeremy B.

Position: Director

Appointed: 14 September 1998

Resigned: 04 October 2013

Ian T.

Position: Secretary

Appointed: 12 September 1994

Resigned: 11 June 2012

John S.

Position: Director

Appointed: 20 December 1993

Resigned: 07 September 2009

Neville M.

Position: Director

Appointed: 09 March 1992

Resigned: 07 September 2015

Peter D.

Position: Director

Appointed: 09 March 1992

Resigned: 30 June 1998

James C.

Position: Director

Appointed: 03 March 1992

Resigned: 12 September 2005

David I.

Position: Director

Appointed: 30 April 1991

Resigned: 17 January 2000

John K.

Position: Director

Appointed: 30 April 1991

Resigned: 16 December 1991

Richard C.

Position: Secretary

Appointed: 30 April 1991

Resigned: 12 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand146 603168 50962 531125 155244 810237 287132 045
Current Assets165 738183 00587 941158 009292 247263 723164 051
Debtors19 13514 49625 41032 85447 43726 43632 006
Net Assets Liabilities1 849 3521 618 8601 624 0771 677 8171 912 2282 448 7692 366 628
Property Plant Equipment2 716 5352 434 5592 419 4402 403 3962 396 9502 407 6462 391 091
Other
Accrued Liabilities Deferred Income87 990102 859110 865109 974106 398110 584114 538
Accumulated Depreciation Impairment Property Plant Equipment1 226 4241 301 8531 318 0811 334 1251 350 2711 366 6291 383 184
Additions Other Than Through Business Combinations Property Plant Equipment     27 054 
Average Number Employees During Period5644444
Bank Borrowings Overdrafts    7 40639 35230 883
Corporation Tax Payable10 50316 2678 89511 72016 1462 636 
Creditors129 86184 969877 077877 17950 00039 35230 883
Increase From Depreciation Charge For Year Property Plant Equipment 75 42916 22816 04416 14616 35816 555
Net Current Assets Liabilities-731 235-724 955-789 136-719 170-426 34794 0656 420
Other Creditors    2016 44613 222
Other Taxation Social Security Payable10 07815 04910 35914 17812 23811 0696 839
Prepayments Accrued Income18 66812 54123 48032 73820 02618 10023 659
Property Plant Equipment Gross Cost3 942 9593 736 4123 737 5213 737 5213 747 2213 774 275 
Provisions For Liabilities Balance Sheet Subtotal6 0875 7756 2276 4098 37513 590 
Total Assets Less Current Liabilities1 985 3001 935 0031 630 3041 684 2261 970 6032 501 7112 397 511
Trade Creditors Trade Payables44 00514 40020 7919 43920 40118 27513 474
Trade Debtors Trade Receivables4671 9551 93011627 4118 3368 347
Amounts Owed To Group Undertakings699 393719 926726 167731 868563 391  
Other Remaining Borrowings174 865124 428     
Total Additions Including From Business Combinations Property Plant Equipment 18 85219 716 9 700  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, July 2023
Free Download (9 pages)

Company search

Advertisements