North East Business And Innovation Centre Limited SUNDERLAND


Founded in 1989, North East Business And Innovation Centre, classified under reg no. 02441306 is an active company. Currently registered at Sunderland Enterprise Park SR5 2TA, Sunderland the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 30th Dec 2003 North East Business And Innovation Centre Limited is no longer carrying the name North East Of England Business And Innovation Centre.

At present there are 4 directors in the the firm, namely David H., Kevan C. and Paul M. and others. In addition one secretary - Paul M. - is with the company. As of 14 May 2024, there were 33 ex directors - Ian T., David H. and others listed below. There were no ex secretaries.

North East Business And Innovation Centre Limited Address / Contact

Office Address Sunderland Enterprise Park
Office Address2 Riverside
Town Sunderland
Post code SR5 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02441306
Date of Incorporation Thu, 9th Nov 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

David H.

Position: Director

Appointed: 07 April 2021

Kevan C.

Position: Director

Appointed: 13 October 2016

Paul M.

Position: Director

Appointed: 12 December 2008

Paul M.

Position: Secretary

Appointed: 03 December 1992

John A.

Position: Director

Appointed: 09 November 1992

Thomas P.

Position: Secretary

Resigned: 03 December 1992

Ian T.

Position: Director

Appointed: 16 March 1999

Resigned: 31 March 2001

David H.

Position: Director

Appointed: 16 March 1999

Resigned: 14 August 2008

Philip A.

Position: Director

Appointed: 19 March 1997

Resigned: 31 March 2001

Hugh M.

Position: Director

Appointed: 03 September 1996

Resigned: 31 March 2001

Patricia S.

Position: Director

Appointed: 09 July 1996

Resigned: 31 March 2001

Niels V.

Position: Director

Appointed: 03 July 1996

Resigned: 12 April 2015

Norman S.

Position: Director

Appointed: 23 January 1996

Resigned: 23 June 1998

Rod S.

Position: Director

Appointed: 17 January 1996

Resigned: 18 February 2000

John C.

Position: Director

Appointed: 20 June 1995

Resigned: 18 April 1996

John W.

Position: Director

Appointed: 07 March 1995

Resigned: 31 March 2001

Robert K.

Position: Director

Appointed: 07 February 1995

Resigned: 03 December 1996

Brian H.

Position: Director

Appointed: 05 July 1994

Resigned: 15 December 2016

Peter F.

Position: Director

Appointed: 10 March 1994

Resigned: 30 November 2004

Graham D.

Position: Director

Appointed: 18 January 1994

Resigned: 30 August 1994

Colin S.

Position: Director

Appointed: 27 July 1993

Resigned: 31 May 2001

Robert G.

Position: Director

Appointed: 01 May 1993

Resigned: 01 July 1997

Kenneth P.

Position: Director

Appointed: 01 May 1993

Resigned: 31 March 2001

David B.

Position: Director

Appointed: 30 April 1993

Resigned: 07 February 1995

Anne W.

Position: Director

Appointed: 30 April 1993

Resigned: 21 September 1998

Anne T.

Position: Director

Appointed: 20 January 1993

Resigned: 09 April 1996

Hartley M.

Position: Director

Appointed: 01 December 1992

Resigned: 09 September 1993

Geoffrey K.

Position: Director

Appointed: 09 November 1992

Resigned: 25 May 1993

Robert L.

Position: Director

Appointed: 09 November 1992

Resigned: 17 February 1995

Keith R.

Position: Director

Appointed: 09 November 1992

Resigned: 31 March 1993

Reginald B.

Position: Director

Appointed: 09 November 1992

Resigned: 21 March 1994

George A.

Position: Director

Appointed: 09 November 1992

Resigned: 29 January 1996

Arthur S.

Position: Director

Appointed: 09 November 1992

Resigned: 25 March 2001

Anthony W.

Position: Director

Appointed: 09 November 1992

Resigned: 09 March 1993

Peter W.

Position: Director

Appointed: 09 November 1992

Resigned: 20 June 1995

James R.

Position: Director

Appointed: 09 November 1992

Resigned: 14 August 1993

Alan C.

Position: Director

Appointed: 09 November 1992

Resigned: 23 March 1993

Thomas P.

Position: Director

Appointed: 09 November 1992

Resigned: 21 February 2000

Derek G.

Position: Director

Appointed: 09 November 1992

Resigned: 22 September 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Paul M. The abovementioned PSC has significiant influence or control over this company,.

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

North East Of England Business And Innovation Centre December 30, 2003
Sunderland City Training And Enterprise Council April 4, 2001
Wearside Training And Enterprise Council June 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 742 6533 835 5434 316 875
Current Assets4 694 6955 322 7596 257 122
Debtors952 0421 487 2161 940 247
Net Assets Liabilities14 239 09914 629 50415 477 218
Other Debtors318 659318 868133 910
Property Plant Equipment11 718 15811 740 35612 025 443
Other
Accrued Liabilities Deferred Income586 716653 889871 685
Accumulated Amortisation Impairment Intangible Assets-68 799-68 799 
Accumulated Depreciation Impairment Property Plant Equipment19 69424 35630 733
Additions Other Than Through Business Combinations Property Plant Equipment 35 396 
Administrative Expenses5 586 3336 375 8668 711 829
Average Number Employees During Period677583
Cash Cash Equivalents4 416 3764 394 8294 703 231
Corporation Tax Payable81 78379 07374 703
Creditors618 873485 751371 701
Current Tax For Period119 32079 07374 703
Deferred Income618 873485 751371 701
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences4 13988 4011 803
Fixed Assets11 718 16011 740 35712 025 444
Further Item Tax Increase Decrease Component Adjusting Items 88 401 
Impairment Loss Reversal On Investments 1 
Income Taxes Paid Refund Classified As Operating Activities-40 549-119 320-79 073
Increase From Depreciation Charge For Year Property Plant Equipment 4 6626 377
Intangible Assets Gross Cost-68 799-68 799 
Interest Income On Bank Deposits12 5098 649 
Interest Received Classified As Investing Activities-12 509-8 649-10 376
Investments Fixed Assets211
Investments In Subsidiaries211
Net Cash Generated From Operations-985 229-124 521-377 099
Net Current Assets Liabilities3 402 6483 726 1354 176 515
Net Finance Income Costs12 5098 64910 376
Other Creditors309 680506 084683 811
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 98 377 
Other Disposals Property Plant Equipment 98 377 
Other Interest Receivable Similar Income Finance Income12 5098 64910 376
Pension Other Post-employment Benefit Costs Other Pension Costs108 058116 856136 925
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income397 8121 089 5101 019 280
Profit Loss648 806390 487718 193
Property Plant Equipment Gross Cost19 69455 09055 090
Provisions For Liabilities Balance Sheet Subtotal262 836351 237353 040
Social Security Costs158 006195 324 
Staff Costs Employee Benefits Expense2 107 1812 291 7132 607 281
Tax Decrease Increase From Effect Revenue Exempt From Taxation23 27126 94074 632
Tax Tax Credit On Profit Or Loss On Ordinary Activities123 459167 47476 506
Total Assets Less Current Liabilities15 120 80815 466 49216 201 959
Total Increase Decrease From Revaluations Property Plant Equipment  300 000
Trade Creditors Trade Payables278 842208 356217 078
Trade Debtors Trade Receivables235 391185 334914 243
Turnover Revenue5 835 9636 785 920 
Wages Salaries1 841 1171 979 5332 243 038

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (27 pages)

Company search

Advertisements