Company NameNorth East Actuarial Services Limited
DirectorsMark Andrew Sander and Graeme John Charlton
Company StatusActive
Company Number03915601
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Mark Andrew Sander
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address27 Ladythorn Road
Bramhall
Cheshire
SK7 2EY
Director NameMr Graeme John Charlton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleActuary
Country of ResidencePortugal
Correspondence Address27 Ladythorn Road
Bramhall
Stockport
SK7 2EY
Secretary NameMr Mark Andrew Sander
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address27 Ladythorn Road
Bramhall
Cheshire
SK7 2EY

Contact

Websiteneasltd.co.uk
Telephone08702242545
Telephone regionUnknown

Location

Registered Address27 Ladythorn Road
Bramhall
Stockport
SK7 2EY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Darras Consulting LTD
5.00%
Ordinary B
1000 at £1Sander Consultants LTD
5.00%
Ordinary B
9k at £1Darras Consulting LTD
45.00%
Ordinary A
9k at £1Sander Consultants LTD
45.00%
Ordinary A

Financials

Year2014
Net Worth£1,965,171
Cash£191,549
Current Liabilities£667,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

26 September 2003Delivered on: 30 September 2003
Persons entitled: Marlborough Stirling Life and Pensions Services Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £20,268.75 together with accrued interest and additions thereto pursuant to the terms of the rental deposit deed.
Outstanding
24 April 2003Delivered on: 8 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property known as the yacht public house long lane bexleyheath kent title number SGL34683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

17 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 January 2021Director's details changed for Mr Graeme John Charlton on 1 January 2020 (2 pages)
16 August 2020Registered office address changed from 37 Woodlands Darras Hall Newcastle upon Tyne NE20 9EU to 27 Ladythorn Road Bramhall Stockport SK7 2EY on 16 August 2020 (1 page)
20 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
5 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
5 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(6 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(6 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 20,000
(6 pages)
19 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 20,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
29 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
23 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
14 May 2008Return made up to 16/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2008Return made up to 16/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2008Registered office changed on 01/02/08 from: 136 runnymede road darras hall ponteland newcastle upon tyne NE20 9HN (1 page)
1 February 2008Registered office changed on 01/02/08 from: 136 runnymede road darras hall ponteland newcastle upon tyne NE20 9HN (1 page)
13 December 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
13 December 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
26 January 2007Return made up to 16/01/07; full list of members (8 pages)
26 January 2007Return made up to 16/01/07; full list of members (8 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 March 2006Accounting reference date extended from 01/04/06 to 30/09/06 (1 page)
22 March 2006Accounting reference date extended from 01/04/06 to 30/09/06 (1 page)
27 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2005Total exemption full accounts made up to 1 April 2005 (13 pages)
10 October 2005Total exemption full accounts made up to 1 April 2005 (13 pages)
10 October 2005Total exemption full accounts made up to 1 April 2005 (13 pages)
5 February 2005Return made up to 16/01/05; no change of members (7 pages)
5 February 2005Return made up to 16/01/05; no change of members (7 pages)
22 December 2004Total exemption full accounts made up to 1 April 2004 (13 pages)
22 December 2004Total exemption full accounts made up to 1 April 2004 (13 pages)
22 December 2004Total exemption full accounts made up to 1 April 2004 (13 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 July 2004Return made up to 16/01/04; full list of members (7 pages)
27 July 2004Return made up to 16/01/04; full list of members (7 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2003Total exemption full accounts made up to 1 April 2003 (12 pages)
14 November 2003Total exemption full accounts made up to 1 April 2003 (12 pages)
14 November 2003Total exemption full accounts made up to 1 April 2003 (12 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
10 February 2003Total exemption full accounts made up to 1 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 1 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 1 April 2002 (9 pages)
23 January 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Registered office changed on 11/07/02 from: parklands business centre albion road, greengates bradford west yorkshire BD10 9TQ (1 page)
11 July 2002Registered office changed on 11/07/02 from: parklands business centre albion road, greengates bradford west yorkshire BD10 9TQ (1 page)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 1 April 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 1 April 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 1 April 2001 (8 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
6 August 2001Registered office changed on 06/08/01 from: 11 moorland view rodley leeds west yorkshire LS13 1PU (1 page)
6 August 2001Registered office changed on 06/08/01 from: 11 moorland view rodley leeds west yorkshire LS13 1PU (1 page)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Accounting reference date extended from 31/01/01 to 01/04/01 (1 page)
25 February 2000Accounting reference date extended from 31/01/01 to 01/04/01 (1 page)
28 January 2000Incorporation (19 pages)
28 January 2000Incorporation (19 pages)