North East Executive Limited STOCKTON-ON-TEES


North East Executive started in year 2009 as Private Limited Company with registration number 07110322. The North East Executive company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stockton-on-tees at 2a Stephenson Street. Postal code: TS17 6AL.

The firm has one director. Maharban K., appointed on 18 February 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mohammed A. who worked with the the firm until 19 March 2010.

North East Executive Limited Address / Contact

Office Address 2a Stephenson Street
Office Address2 Thornaby
Town Stockton-on-tees
Post code TS17 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07110322
Date of Incorporation Mon, 21st Dec 2009
Industry Taxi operation
Industry Sale of used cars and light motor vehicles
End of financial Year 29th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Maharban K.

Position: Director

Appointed: 18 February 2015

Amjid M.

Position: Director

Appointed: 18 February 2015

Resigned: 04 December 2017

Imran K.

Position: Director

Appointed: 24 January 2012

Resigned: 18 February 2015

Nigel W.

Position: Director

Appointed: 01 March 2011

Resigned: 04 April 2012

Graham P.

Position: Director

Appointed: 15 March 2010

Resigned: 18 February 2015

David K.

Position: Director

Appointed: 09 March 2010

Resigned: 30 April 2011

Mohammed A.

Position: Director

Appointed: 06 January 2010

Resigned: 19 March 2010

Mohammed A.

Position: Secretary

Appointed: 06 January 2010

Resigned: 19 March 2010

Yomtov J.

Position: Director

Appointed: 21 December 2009

Resigned: 22 December 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Shaban K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Maharban K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Shaban K.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maharban K.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-02-292021-02-282022-02-282023-02-28
Net Worth23 86081 440178 018251 747328 301       
Balance Sheet
Cash Bank On Hand    74 59462 3227 4977 3829 453268 757259 806-2 054
Current Assets122 601191 980187 860163 757248 357207 599183 270313 024414 566551 249553 052293 181
Debtors85 865181 826172 317157 186164 250143 186174 322303 975403 318280 932291 448293 801
Net Assets Liabilities    328 301168 389267 853300 201305 117333 939496 954565 806
Other Debtors    72 561107 893120 872231 338349 866231 338231 338231 338
Property Plant Equipment    436 479626 6751 094 3061 237 0921 082 616900 473798 564590 962
Total Inventories    9 5132 0911 4511 6671 7951 5601 7981 434
Cash Bank In Hand35 2418 65913 5951 97374 594       
Intangible Fixed Assets22 70051 40045 10038 80032 500       
Net Assets Liabilities Including Pension Asset Liability23 86081 440178 018251 747328 301       
Stocks Inventory1 4951 4951 9484 5989 513       
Tangible Fixed Assets144 464218 068201 580236 540436 479       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve23 76081 340177 918251 647328 201       
Shareholder Funds23 86081 440178 018251 747328 301       
Other
Accumulated Amortisation Impairment Intangible Assets    30 50036 80043 10049 40056 33360 08363 00063 000
Accumulated Depreciation Impairment Property Plant Equipment    246 165301 052433 387758 0681 054 6601 306 4811 408 3901 552 935
Additions Other Than Through Business Combinations Property Plant Equipment     357 225691 026467 467243 28969 678 24 193
Average Number Employees During Period    31422417171488
Bank Borrowings         40 00032 28422 500
Bank Overdrafts     35 93233 20442 7995 69610 00010 00010 000
Corporation Tax Payable    7 1903 407      
Creditors    247 123483 580684 3901 116 3281 078 709272 765280 282215 113
Finance Lease Liabilities Present Value Total    121 304194 475453 383564 004140 00080 00095 118 
Fixed Assets167 164269 468246 680275 340468 979652 8751 114 2061 250 6921 089 283903 390798 564 
Increase From Amortisation Charge For Year Intangible Assets     6 3006 3006 3006 9333 7502 917 
Increase From Depreciation Charge For Year Property Plant Equipment     120 631197 495324 681347 320251 821101 909169 582
Intangible Assets    32 50026 20019 90013 6006 6672 917  
Intangible Assets Gross Cost    63 00063 00063 00063 00063 00063 00063 00063 000
Net Current Assets Liabilities-113 339-150 062-58 3512 8191 234-275 981-501 120-803 304-664 143275 784272 77078 068
Other Creditors    15 662112 09699 519399 482838 96823 69248 41147 468
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 74465 160 50 728  25 037
Other Disposals Property Plant Equipment     112 14291 060 101 173  87 250
Other Taxation Social Security Payable    53 02764 35518 83866 07072 08296 134110 961148 618
Property Plant Equipment Gross Cost    682 644927 7271 527 6931 995 1602 137 2762 206 9542 206 9542 143 897
Provisions For Liabilities Balance Sheet Subtotal    20 23833 62536 35636 356    
Total Assets Less Current Liabilities53 825119 406188 329278 159470 213376 894613 086447 388425 1401 223 3201 071 334669 030
Trade Creditors Trade Payables    3 3407 0407 93125 50612 60812 82212 9807 503
Trade Debtors Trade Receivables    75 23721 84134 88754 54536 51534 20443 46247 059
Creditors Due After One Year29 96537 9664 69318 417121 674       
Creditors Due Within One Year235 940342 042246 211160 938247 123       
Intangible Fixed Assets Additions 35 000          
Intangible Fixed Assets Aggregate Amortisation Impairment5 30011 60017 90024 20030 500       
Intangible Fixed Assets Amortisation Charged In Period 6 300 6 3006 300       
Intangible Fixed Assets Cost Or Valuation28 00063 00063 00063 00063 000       
Number Shares Allotted 100 100        
Par Value Share 1 1        
Provisions For Liabilities Charges  5 6187 99520 238       
Secured Debts  20 67438 455242 978       
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 99 891 110 057317 544       
Tangible Fixed Assets Cost Or Valuation221 591313 232344 586427 953682 643       
Tangible Fixed Assets Depreciation77 12795 164143 006191 413246 164       
Tangible Fixed Assets Depreciation Charged In Period 21 648 58 13582 102       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 611 9 72827 351       
Tangible Fixed Assets Disposals 8 250 26 69062 854       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements