General information

Name:

Charnwood Ne8 Limited

Office Address:

200/202 Old Durham Road NE8 4BP Gateshead

Number: 07600402

Incorporation date: 2011-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Charnwood Ne8 Ltd could be found at 200/202 Old Durham Road, in Gateshead. The firm post code is NE8 4BP. Charnwood Ne8 has been operating on the market since it was started on Tuesday 12th April 2011. The firm registered no. is 07600402. This firm is known under the name of Charnwood Ne8 Ltd. Moreover this firm also was listed as Charnwood Wines up till the company name was changed one year from now. This enterprise's classified under the NACE and SIC code 47110, that means . Charnwood Ne8 Limited reported its account information for the financial year up to 2023/03/31. Its latest confirmation statement was submitted on 2023/04/12.

Current directors enumerated by this particular firm include: Malik I. chosen to lead the company in 2023, Javed I. chosen to lead the company in 2011, Tehmina I. chosen to lead the company 13 years ago and Romel S..

  • Previous company's names
  • Charnwood Ne8 Ltd 2023-01-18
  • Charnwood Wines Ltd 2011-04-12

Financial data based on annual reports

Company staff

Malik I.

Role: Director

Appointed: 06 November 2023

Latest update: 15 January 2024

Javed I.

Role: Director

Appointed: 12 April 2011

Latest update: 15 January 2024

Tehmina I.

Role: Director

Appointed: 12 April 2011

Latest update: 15 January 2024

Romel S.

Role: Director

Appointed: 12 April 2011

Latest update: 15 January 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 October 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
New director was appointed on 2023-11-06 (AP01)
filed on: 6th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
13
Company Age

Similar companies nearby

Closest companies