Necit Services Limited

General information

Name:

Necit Services Ltd

Office Address:

312 The Quadras Centre Woodstock Way Boldon Business Park NE35 9PF Boldon Colliery

Number: 07098494

Incorporation date: 2009-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Necit Services came into being in 2009 as a company enlisted under no 07098494, located at NE35 9PF Boldon Colliery at 312 The Quadras Centre Woodstock Way. This company has been in business for 15 years and its official status is active. This company's registered with SIC code 71200 - Technical testing and analysis. Necit Services Ltd filed its account information for the period up to Sat, 31st Dec 2022. The company's most recent annual confirmation statement was released on Thu, 8th Dec 2022.

Considering the company's growing number of employees, it was vital to find other executives: Peter L. and Cherelle L. who have been collaborating since 2019 to promote the success of this business.

The companies with significant control over this firm are: Necit Holdings Limited owns over 3/4 of company shares. This business can be reached in Boldon Colliery at Woodstock Way, Boldon Business Park, NE35 9PF. Cherelle L. has substantial control or influence over the company. Peter L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter L.

Role: Director

Appointed: 10 May 2019

Latest update: 2 March 2024

Cherelle L.

Role: Director

Appointed: 31 March 2017

Latest update: 2 March 2024

People with significant control

Necit Holdings Limited
Address: 312 The Quadras Centre Woodstock Way, Boldon Business Park, Boldon Colliery, NE35 9PF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 December 2022
Nature of control:
over 3/4 of shares
Cherelle L.
Notified on 31 March 2017
Nature of control:
substantial control or influence
Peter L.
Notified on 6 April 2018
Nature of control:
substantial control or influence
Peter L.
Notified on 6 April 2016
Ceased on 25 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 07/07/2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 07/07/2014
Annual Accounts 13/05/2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13/05/2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 8th Dec 2023 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

1 Sunniside Leigh Cleadon

Post code:

SR6 7XH

City / Town:

Sunderland

Accountant/Auditor,
2015

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
14
Company Age

Closest Companies - by postcode