Paul James (north East) Limited

General information

Name:

Paul James (north East) Ltd

Office Address:

17 Westgate Road NE1 1SE Newcastle Upon Tyne

Number: 07726247

Incorporation date: 2011-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Paul James (north East) Limited business has been in this business for 13 years, having launched in 2011. Started with Registered No. 07726247, Paul James (north East) was set up as a Private Limited Company with office in 17 Westgate Road, Newcastle Upon Tyne NE1 1SE. This enterprise's registered with SIC code 77390: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Paul James (north East) Ltd released its latest accounts for the financial period up to 2022-03-31. The latest annual confirmation statement was released on 2023-08-02.

Given the company's constant development, it was necessary to formally appoint further executives: Mark W. and Paul P. who have been working as a team since April 2014 to fulfil their statutory duties for this specific limited company.

Executives who control the firm include: Paul P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 06 April 2014

Latest update: 4 February 2024

Paul P.

Role: Director

Appointed: 02 August 2011

Latest update: 4 February 2024

People with significant control

Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2011-08-02
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 14 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 October 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

115 Chester Road

Post code:

SR4 7HG

City / Town:

Sunderland

HQ address,
2016

Address:

115 Chester Road

Post code:

SR4 7HG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies