North Eastern Sports Ltd

General information

Name:

North Eastern Sports Limited

Office Address:

3 Burt Street NE24 1NE Blyth

Number: 05108441

Incorporation date: 2004-04-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The North Eastern Sports Ltd company has been operating in this business for at least twenty years, as it's been founded in 2004. Registered with number 05108441, North Eastern Sports was set up as a Private Limited Company located in 3 Burt Street, Blyth NE24 1NE. Started as Lintonville 86, this business used the business name until Tuesday 27th April 2004, when it was replaced by North Eastern Sports Ltd. This firm's registered with SIC code 47640 which stands for Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. September 30, 2022 is the last time when company accounts were reported.

John C. and Anne C. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since November 2012. Furthermore, the managing director's responsibilities are regularly supported by a secretary - Anne C., who joined this limited company in 2004.

  • Previous company's names
  • North Eastern Sports Ltd 2004-04-27
  • Lintonville 86 Limited 2004-04-21

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 01 November 2012

Latest update: 5 July 2024

Anne C.

Role: Secretary

Appointed: 21 April 2004

Latest update: 5 July 2024

Anne C.

Role: Director

Appointed: 21 April 2004

Latest update: 5 July 2024

People with significant control

Executives who have control over the firm are as follows: John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John C.
Notified on 21 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anne C.
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
Michael C.
Notified on 6 April 2016
Ceased on 21 December 2021
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 5 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 9 December 2014
Date Approval Accounts 9 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

Laurel Terrace Holywell

Post code:

NE25 0ND

City / Town:

Whitley Bay

HQ address,
2016

Address:

Laurel Terrace Holywell

Post code:

NE25 0ND

City / Town:

Whitley Bay

Accountant/Auditor,
2016 - 2015

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
20
Company Age

Similar companies nearby

Closest companies