General information

Name:

Necs (UK) Limited

Office Address:

Unit 47 Apex Business Village Annitsford NE23 7BF Cramlington

Number: 05966798

Incorporation date: 2006-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

05966798 is a registration number used by Necs (UK) Ltd. This firm was registered as a Private Limited Company on October 13, 2006. This firm has existed in this business for the last eighteen years. The firm may be contacted at Unit 47 Apex Business Village Annitsford in Cramlington. The office's postal code assigned to this place is NE23 7BF. Necs (UK) Ltd was known sixteen years from now as North East Cleaning Services. This firm's declared SIC number is 81210 which stands for General cleaning of buildings. 2022-10-31 is the last time the accounts were reported.

There seems to be a group of two directors overseeing the firm at the moment, namely Gary B. and Leigh B. who have been carrying out the directors tasks since 2006.

Executives who control the firm include: Leigh B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Necs (UK) Ltd 2008-05-15
  • North East Cleaning Services Ltd 2006-10-13

Financial data based on annual reports

Company staff

Gary B.

Role: Director

Appointed: 13 October 2006

Latest update: 21 April 2024

Leigh B.

Role: Director

Appointed: 13 October 2006

Latest update: 21 April 2024

People with significant control

Leigh B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gary B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 24 January 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 February 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 13th October 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

27 Glazebury Way Northburn Manor

Post code:

NE23 3LD

City / Town:

Cramlington

HQ address,
2015

Address:

27 Glazebury Way Northburn Manor

Post code:

NE23 3LD

City / Town:

Cramlington

Accountant/Auditor,
2014 - 2015

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
17
Company Age

Similar companies nearby

Closest companies