Northumbria Estates Limited LEICESTER


Northumbria Estates started in year 2001 as Private Limited Company with registration number 04218579. The Northumbria Estates company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in Leicester at 76 Morris Road. Postal code: LE2 6BR. Since Fri, 27th Jun 2003 Northumbria Estates Limited is no longer carrying the name Mobile Communications (hastings).

Northumbria Estates Limited Address / Contact

Office Address 76 Morris Road
Town Leicester
Post code LE2 6BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218579
Date of Incorporation Thu, 17th May 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Wed, 31st Mar 2021 (1122 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 19th May 2021 (2021-05-19)
Last confirmation statement dated Tue, 5th May 2020

Company staff

Francis K.

Position: Director

Appointed: 07 November 2018

Kujo P.

Position: Director

Appointed: 28 August 2010

Daniel F.

Position: Director

Appointed: 28 August 2010

Alexandru B.

Position: Director

Appointed: 08 January 2018

Resigned: 07 November 2018

Andrew W.

Position: Director

Appointed: 10 November 2016

Resigned: 08 January 2018

John D.

Position: Director

Appointed: 15 March 2004

Resigned: 15 May 2015

Leanne W.

Position: Secretary

Appointed: 15 January 2004

Resigned: 30 April 2012

Barry D.

Position: Director

Appointed: 21 September 2003

Resigned: 15 May 2015

Paul W.

Position: Director

Appointed: 21 September 2003

Resigned: 15 May 2015

Ian G.

Position: Director

Appointed: 21 September 2003

Resigned: 04 April 2017

Leanne W.

Position: Director

Appointed: 15 October 2002

Resigned: 22 September 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 2001

Resigned: 17 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 17 May 2001

Paul W.

Position: Director

Appointed: 17 May 2001

Resigned: 15 October 2002

Alan B.

Position: Secretary

Appointed: 17 May 2001

Resigned: 15 January 2004

Barry D.

Position: Director

Appointed: 17 May 2001

Resigned: 15 October 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Francis K. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ian G. This PSC owns 75,01-100% shares.

Francis K.

Notified on 5 April 2020
Nature of control: 75,01-100% shares

Ian G.

Notified on 16 March 2017
Ceased on 4 April 2017
Nature of control: 75,01-100% shares

Company previous names

Mobile Communications (hastings) June 27, 2003
Cell Direct July 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-147 077225 565355 540386 749  
Balance Sheet
Cash Bank On Hand    65 830127 845
Current Assets5 724185 860165 660183 799265 530683 655
Debtors    57 695124 834
Net Assets Liabilities   386 749453 9753 258 055
Property Plant Equipment    207 9502 610 000
Total Inventories    150 000350 000
Cash Bank In Hand5 724185 860165 660183 799  
Net Assets Liabilities Including Pension Asset Liability-147 077225 565355 540386 749  
Tangible Fixed Assets2 64739 705189 880202 950  
Reserves/Capital
Called Up Share Capital300300300300  
Profit Loss Account Reserve-147 377225 265355 240386 449  
Shareholder Funds-147 077225 565355 540386 749  
Other
Creditors    27 50035 600
Current Asset Investments     80 976
Fixed Assets2 64739 705189 880202 950207 9502 610 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     81 475
Net Current Assets Liabilities-149 724185 860165 660183 799245 725648 055
Property Plant Equipment Gross Cost    207 9502 610 000
Total Additions Including From Business Combinations Property Plant Equipment     2 402 050
Total Assets Less Current Liabilities-147 077225 565355 540386 749453 9753 258 055
Called Up Share Capital Not Paid Not Expressed As Current Asset    300 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 695 
Creditors Due Within One Year155 448     
Number Shares Allotted  300300  
Par Value Share  11  
Secured Debts155 448     
Share Capital Allotted Called Up Paid 300300300  
Tangible Fixed Assets Additions 37 058150 17513 070  
Tangible Fixed Assets Cost Or Valuation2 64739 705189 880202 950  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, July 2018
Free Download (2 pages)

Company search