The North East Of England Process Industry Cluster Limited

General information

Name:

The North East Of England Process Industry Cluster Ltd

Office Address:

Loftus House Colima Avenue SR5 3XB Sunderland

Number: 04612141

Incorporation date: 2002-12-09

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The North East Of England Process Industry Cluster Limited with Companies House Reg No. 04612141 has been in this business field for twenty two years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Loftus House, Colima Avenue in Sunderland and company's zip code is SR5 3XB. It debuted under the business name P & S Cluster, though for the last 19 years has been on the market under the business name The North East Of England Process Industry Cluster Limited. The company's classified under the NACE and SIC code 94110 - Activities of business and employers membership organizations. Fri, 31st Mar 2023 is the last time when the accounts were filed.

Our info detailing this firm's management implies that there are ten directors: Sophie W., Helen K., Emily A. and 7 others listed below who became the part of the company on 2022/11/18, 2022/06/10 and 2020/10/28.

  • Previous company's names
  • The North East Of England Process Industry Cluster Limited 2005-09-26
  • P & S Cluster Limited 2002-12-09

Financial data based on annual reports

Company staff

Sophie W.

Role: Director

Appointed: 18 November 2022

Latest update: 26 December 2023

Helen K.

Role: Director

Appointed: 18 November 2022

Latest update: 26 December 2023

Emily A.

Role: Director

Appointed: 10 June 2022

Latest update: 26 December 2023

Malcolm K.

Role: Director

Appointed: 28 October 2020

Latest update: 26 December 2023

Roger K.

Role: Director

Appointed: 28 October 2020

Latest update: 26 December 2023

Susan H.

Role: Director

Appointed: 10 December 2018

Latest update: 26 December 2023

James R.

Role: Director

Appointed: 10 December 2018

Latest update: 26 December 2023

David H.

Role: Director

Appointed: 10 December 2018

Latest update: 26 December 2023

Peter S.

Role: Director

Appointed: 10 December 2018

Latest update: 26 December 2023

Mark K.

Role: Director

Appointed: 21 August 2015

Latest update: 26 December 2023

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
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 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts for the period up to March 31, 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
21
Company Age

Closest Companies - by postcode