CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NORTH EAST PANEL PRODUCTS LIMITED
Company
NORTH EAST PANEL PRODUCTS
Phone:
01914 151 200
A⁺
rating
KEY FINANCES
Year
2017
Assets
£535.44k
▼ £-25.5k (-4.55 %)
Cash
£42.66k
▼ £-57.68k (-57.49 %)
Liabilities
£112.96k
▼ £-18.67k (-14.18 %)
Net Worth
£422.48k
▼ £-6.84k (-1.59 %)
Download Balance Sheet for 2006-2017
REGISTRATION INFO
Check the company
UK
Sunderland
Company name
NORTH EAST PANEL PRODUCTS LIMITED
Company number
04547574
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
northeastpanelproducts.co.uk
Phones
01914 151 200
01914 171 253
Registered Address
UNITS 3 & 4 PINEWOOD BUS. PK,
WILDEN ROAD,
PATTINSON SOUTH INDUSTRIAL,
ESTATE, WASHINGTON,
NE38 8QB
ECONOMIC ACTIVITIES
23990
Manufacture of other non-metallic mineral products n.e.c.
LAST EVENTS
27 Jan 2017
Termination of appointment of Teresa Maria Oleksik as a secretary on 20 January 2017
27 Jan 2017
Director's details changed for Mrs Teresa Maria Oleksik on 20 January 2017
12 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016 GBP 66.00
See Also
NORTH EAST FASTENERS LIMITED
NORTH EAST FOOD TECHNOLOGY SERVICES LTD
NORTH EAST PART EXCHANGE CENTRE LIMITED
NORTH EAST TACKLE SUPPLIES LIMITED
NORTH EAST TIME RECORDERS LIMITED
NORTH EAST TIMES MAGAZINE LIMITED
Last update 2018
NORTH EAST PANEL PRODUCTS LIMITED DIRECTORS
Michael Knapton
Acting
PSC
Appointed
27 September 2002
Occupation
Door Manufacturer
Role
Director
Age
73
Nationality
British
Address
10 Denewell Avenue, Low Fell, Gateshead, Tyne & Wear, England, NE9 5HD
Country Of Residence
England
Name
KNAPTON, Michael
Notified On
27 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Teresa Maria Knapton
Acting
Appointed
27 September 2002
Occupation
Office Administrator
Role
Director
Age
74
Nationality
British
Address
10 Denewell Avenue, Low Fell, Gateshead, Tyne And Wear, England, NE9 5HD
Country Of Residence
England
Name
KNAPTON, Teresa Maria
Teresa Maria Oleksik
Resigned
PSC
Appointed
15 January 2009
Resigned
20 January 2017
Occupation
Secretary
Role
Secretary
Nationality
British
Address
10 Denewell Avenue, Gateshead, Tyne And Wear, England, NE9 5HD
Name
OLEKSIK, Teresa Maria
Notified On
27 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
DALTON HENRY AND COMPANY LIMITED
Resigned
Appointed
27 September 2002
Resigned
15 January 2009
Role
Secretary
Address
Telford House, Durham Road, Birtley, Co Durham, DH3 2PZ
Name
DALTON HENRY AND COMPANY LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
27 September 2002
Resigned
27 September 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
David John Sugden
Resigned
PSC
Appointed
27 September 2002
Resigned
30 November 2016
Occupation
Door Manufacturer
Role
Director
Age
73
Nationality
British
Address
9 Parkside, North Shields, Tyne & Wear, England, NE30 4JN
Country Of Residence
England
Name
SUGDEN, David John
Notified On
27 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.