North East Access To Finance Limited GATESHEAD


North East Access To Finance started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07000338. The North East Access To Finance company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Gateshead at 3rd Floor Baltimore House. Postal code: NE8 3DF.

At present there are 4 directors in the the company, namely Kay W., Alastair C. and Kathryn W. and others. In addition one secretary - Andrew A. - is with the firm. As of 29 April 2024, there were 6 ex directors - Stephen L., Hugh W. and others listed below. There were no ex secretaries.

North East Access To Finance Limited Address / Contact

Office Address 3rd Floor Baltimore House
Office Address2 Abbotts Hill
Town Gateshead
Post code NE8 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07000338
Date of Incorporation Tue, 25th Aug 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Kay W.

Position: Director

Appointed: 01 April 2022

Alastair C.

Position: Director

Appointed: 27 November 2019

Kathryn W.

Position: Director

Appointed: 01 June 2017

Hilary F.

Position: Director

Appointed: 01 December 2016

Andrew A.

Position: Secretary

Appointed: 01 May 2012

Stephen L.

Position: Director

Appointed: 02 November 2015

Resigned: 30 March 2022

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 13 November 2009

Resigned: 01 May 2012

Hugh W.

Position: Director

Appointed: 13 November 2009

Resigned: 31 May 2012

Geoffrey H.

Position: Director

Appointed: 13 November 2009

Resigned: 30 November 2018

Graham T.

Position: Director

Appointed: 13 November 2009

Resigned: 31 May 2017

Mark C.

Position: Director

Appointed: 13 November 2009

Resigned: 30 November 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 25 August 2009

Resigned: 13 November 2009

Charles J.

Position: Director

Appointed: 25 August 2009

Resigned: 13 November 2009

People with significant control

The register of PSCs that own or control the company consists of 9 names. As BizStats established, there is Mark H. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Charles J. This PSC . Moving on, there is William B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 15 September 2023
Nature of control: 25-50% voting rights

Charles J.

Notified on 1 December 2021
Nature of control: right to appoint and remove directors

William B.

Notified on 6 December 2019
Nature of control: significiant influence or control

Kathryn W.

Notified on 1 December 2018
Nature of control: 25-50% voting rights

Alan H.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Susan W.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Hilary F.

Notified on 1 July 2018
Ceased on 1 December 2018
Nature of control: right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Graham T.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 12th, October 2023
Free Download (37 pages)

Company search

Advertisements