Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT NORTH EAST
Company Information for

PROJECT NORTH EAST

UNIT 3, GROUND FLOOR 7-15 PINK, LANE, NEWCASTLE UPON TYNE, NE1 5DW,
Company Registration Number
01715761
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Project North East
PROJECT NORTH EAST was founded on 1983-04-18 and has its registered office in . The organisation's status is listed as "Active". Project North East is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROJECT NORTH EAST
 
Legal Registered Office
UNIT 3, GROUND FLOOR 7-15 PINK
LANE, NEWCASTLE UPON TYNE
NE1 5DW
Other companies in NE1
 
Telephone01912617856
 
Filing Information
Company Number 01715761
Company ID Number 01715761
Date formed 1983-04-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB436290745  
Last Datalog update: 2023-12-06 22:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT NORTH EAST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROJECT NORTH EAST
The following companies were found which have the same name as PROJECT NORTH EAST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Project North for Children 1491 JARVIS DRIVE GLOUCESTER Ontario K1V 1H1 Active Company formed on the 2012-02-14
PROJECT NORTH LTD 1 FINSBURY CIRCUS LONDON UNITED KINGDOM EC2M 7SH Dissolved Company formed on the 2015-01-22
PROJECT NORTH PTY LTD NSW 2257 Active Company formed on the 2003-12-08
PROJECT NORTHSIDE, LLC 40 Cottage Street Dutchess Poughkeepsie NY 12601 Active Company formed on the 2017-08-07
PROJECT NORTHERN LIGHTS Active Company formed on the 2012-12-19
PROJECT NORTHERN LIGHTS Active Company formed on the 2012-12-19
PROJECT NORTHERN CONSULTANCY LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON NE37 1EZ Active Company formed on the 2018-03-09
PROJECT NORTHERN LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON NE37 1EZ Active - Proposal to Strike off Company formed on the 2018-03-09
PROJECT NORTH LTD 54 BRUNSHAW AVENUE BURNLEY LANCASHIRE BB10 4LQ Active - Proposal to Strike off Company formed on the 2018-10-19
PROJECT NORTH CORPORATION Delaware Unknown
PROJECT NORTH ENGINEERING INC Georgia Unknown
PROJECT NORTHVILLE FOUNDATION INCORPORATED Michigan UNKNOWN
PROJECT NORTHSTAR WEST California Unknown
PROJECT NORTH COUNTRY CONSTRUCTION LLC 1511 WASHINGTON STREET Jefferson WATERTOWN NY 13601 Active Company formed on the 2019-05-10
PROJECT NORTHWAY LIMITED Coles Cross House Coles Cross East Allington Totnes DEVON TQ9 7RH Active Company formed on the 2020-01-31
PROJECT NORTH ENGINEERING INC Georgia Unknown
Project Northern Lights 720 Bathurst Street Suite 1611 Toronto Ontario M5R 2S4 Active Company formed on the 2020-04-14
PROJECT NORTHALL LIMITED 9 Bettina Close Nuneaton CV10 9EX Active - Proposal to Strike off Company formed on the 2020-10-27
PROJECT NORTHMOOR LIMITED THE CHARITY SCHOOL HOUSE CHURCH ROAD BLEWBURY DIDCOT OX11 9PY Active Company formed on the 2020-11-06
PROJECT NORTHMOOR LIMITED INC. 3430 GALT OCEAN DR #1005 FORT LAUDERDALE FL 33308 Active Company formed on the 2021-06-22

Company Officers of PROJECT NORTH EAST

Current Directors
Officer Role Date Appointed
TRACEY JOANNE MOORE
Company Secretary 2015-06-01
IRENE LAWRIE ALLCROFT
Director 2018-04-16
ANDREW CERI JONES
Director 2007-11-26
DAVID THOMAS MITCHELL
Director 1999-02-22
TRACEY JOANNE MOORE
Director 2015-09-07
JOHN HOWARD OSWALD
Director 1991-12-01
CAROLINE PILLING
Director 2010-03-08
TIMOTHY RALPH SMITH
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN CRANSWICK
Director 2004-09-06 2018-06-04
JOHN PAUL STRAWINSKI
Director 1995-03-13 2016-09-05
NATHANIEL RICHARD MATHWIN CLARK
Director 2004-09-06 2015-09-07
NEVILLE HENRY MARTIN
Director 1991-12-01 2015-09-07
STEPHEN RENALS
Director 1999-02-22 2013-12-09
IAN THOMPSON
Company Secretary 1994-09-12 2012-06-11
ALEXANDER THOMAS OGILVIE
Director 2004-09-06 2011-09-12
JANE ELIZABETH ROBINSON
Director 1999-02-22 2010-09-06
CRAIG MCKEOWN
Director 2009-10-01 2010-07-26
RAYMOND COLE
Director 1991-12-01 2009-05-10
PAMELA ANNE DENHAM
Director 1998-03-16 2009-02-19
HILARY PATRICIA FLOREK
Director 1998-03-16 2004-09-06
JAMES HENRY CROWE
Director 1991-12-01 1999-02-22
GEORGE MICHAEL ROWARTH
Director 1991-12-01 1999-02-22
PETER CURWEN DODD
Director 1991-12-01 1998-06-30
GEOFFREY TIMMS
Director 1997-02-03 1998-06-08
BARRY LAWSON
Director 1991-12-01 1996-03-11
JOHN REDPATH
Director 1991-12-01 1996-03-11
NORMAN PATRICK POVEY
Director 1991-12-01 1995-12-11
JULIE VIVIAN
Director 1995-03-13 1995-12-11
LESLEY ANNE WILLIAMSON
Director 1991-12-01 1995-03-13
JOHN HOWARD OSWALD
Company Secretary 1991-12-01 1994-09-12
MIKE BROWN
Director 1991-12-01 1993-03-10
COLIN LESLIE MARSH
Director 1991-12-01 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE LAWRIE ALLCROFT THE PNE FOUNDATION Director 2018-06-14 CURRENT 2010-09-23 Active
ANDREW CERI JONES THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active
ANDREW CERI JONES NEWCASTLE YOUTH ENTERPRISE CENTRE Director 2014-04-29 CURRENT 1984-07-13 Dissolved 2017-05-30
ANDREW CERI JONES NORTH EAST WORKSPACE LIMITED Director 2014-04-29 CURRENT 1990-03-22 Active
ANDREW CERI JONES DESIGN WORKS (GATESHEAD) LIMITED Director 2014-04-29 CURRENT 1986-12-17 Active - Proposal to Strike off
ANDREW CERI JONES LANDLORD TAP LIMITED Director 2014-02-07 CURRENT 2009-12-21 Active
ANDREW CERI JONES NORTHUMBRIAN WATER LIMITED Director 2004-01-01 CURRENT 1989-04-01 Active
DAVID THOMAS MITCHELL THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active
TRACEY JOANNE MOORE NORTH EAST ENTERPRISE AGENCY LIMITED Director 2018-07-24 CURRENT 2007-04-11 Active
TRACEY JOANNE MOORE THE PNE FOUNDATION Director 2018-06-04 CURRENT 2010-09-23 Active
TRACEY JOANNE MOORE SILICON ALLEY (NEWCASTLE UPON TYNE) LTD Director 2018-06-04 CURRENT 2000-02-09 Active
JOHN HOWARD OSWALD SILICON ALLEY (NEWCASTLE UPON TYNE) LTD Director 2018-06-04 CURRENT 2000-02-09 Active
JOHN HOWARD OSWALD THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active
JOHN HOWARD OSWALD STEPHENSON COATES LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
JOHN HOWARD OSWALD ASAMA COURT LIMITED Director 2003-12-08 CURRENT 2003-12-08 Dissolved 2014-01-14
TIMOTHY RALPH SMITH NORTH EAST WORKSPACE LIMITED Director 2016-09-05 CURRENT 1990-03-22 Active
TIMOTHY RALPH SMITH THE PNE FOUNDATION Director 2015-01-05 CURRENT 2010-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-02AP01DIRECTOR APPOINTED MR SARAT PEDIREDLA
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16AP01DIRECTOR APPOINTED MS CLARE INGLE
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD OSWALD
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RALPH SMITH
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PILLING
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CRANSWICK
2018-04-16AP01DIRECTOR APPOINTED IRENE LAWRIE ALLCROFT
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL STRAWINSKI
2016-07-27CH01Director's details changed for Mrs Dawn Cranswick on 2016-06-23
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MRS TRACEY JOANNE MOORE
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE MARTIN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL CLARK
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-17AP03Appointment of Mrs Tracey Joanne Moore as company secretary on 2015-06-01
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-18MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18RES01ADOPT ARTICLES 18/09/14
2014-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-03CH01Director's details changed for Mrs Caroline Talbot on 2012-09-08
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENALS
2013-12-02AR0101/12/13 NO MEMBER LIST
2013-10-01MISCSECTION 519
2013-09-17AUDAUDITOR'S RESIGNATION
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0101/12/12 NO MEMBER LIST
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0101/12/11 NO MEMBER LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OGILVIE
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0101/12/10 NO MEMBER LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RALPH SMITH / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STRAWINSKI / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RENALS / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD OSWALD / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS OGILVIE / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MITCHELL / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE HENRY MARTIN / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CERI JONES / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CRANSWICK / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL RICHARD MATHWIN CLARK / 01/12/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN THOMPSON / 01/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROBINSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCKEOWN
2010-03-22AP01DIRECTOR APPOINTED MRS CAROLINE TALBOT
2010-02-02AP01DIRECTOR APPOINTED MR CRAIG MCKEOWN
2010-01-17AR0101/12/09 NO MEMBER LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STRAWINSKI / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RALPH SMITH / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ROBINSON / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS OGILVIE / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MITCHELL / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE HENRY MARTIN / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CERI JONES / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CRANSWICK / 01/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL RICHARD MATHWIN CLARK / 01/12/2009
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND COLE
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DENHAM
2008-12-10363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMITH / 01/12/2008
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / JANE ROBINSON / 01/01/2008
2007-12-05363aANNUAL RETURN MADE UP TO 01/12/07
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aANNUAL RETURN MADE UP TO 01/12/06
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363aANNUAL RETURN MADE UP TO 01/12/05
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: UNIT 3, GROUND FLOOR 7-15 PINK LANE, NEWCASTLE UPON TYNE NE1 5DW
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: HAWTHORN HOUSE FORTH BANKS NEWCASTLE UPON TYNE NE1 3SG
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT NORTH EAST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT NORTH EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECT NORTH EAST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT NORTH EAST

Intangible Assets
Patents
We have not found any records of PROJECT NORTH EAST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROJECT NORTH EAST owns 9 domain names.

ouseburnnewcastle.co.uk   vcsjobs.co.uk   bizpond.co.uk   placesforeveryone.co.uk   pneconsult.co.uk   silicon-alley.co.uk   urban-televillage.co.uk   bignetty.co.uk   tullysewingmachines.co.uk  

Trademarks
We have not found any records of PROJECT NORTH EAST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED AND FLOATING CHARGE CASTLE SCAFFOLD (NORTHERN) LIMITED 1996-06-11 Outstanding

We have found 1 mortgage charges which are owed to PROJECT NORTH EAST

Income
Government Income

Government spend with PROJECT NORTH EAST

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-3 GBP £5,016 Supplies & Services
Gateshead Council 2015-1 GBP £383 Licenses, Housing, Fees
Newcastle City Council 2014-12 GBP £5,013 Supplies & Services
Gateshead Council 2014-12 GBP £13,839 Licenses, Housing, Fees
Gateshead Council 2014-11 GBP £13,457 Licenses, Housing, Fees
Warrington Borough Council 2014-10 GBP £850 Training
Newcastle City Council 2014-9 GBP £5,013 Supplies & Services
Gateshead Council 2014-9 GBP £13,074 Licenses, Housing, Fees
Gateshead Council 2014-7 GBP £6,537 Licenses, Housing, Fees
Newcastle City Council 2014-6 GBP £6,208
Gateshead Council 2014-6 GBP £13,972 Licenses, Housing, Fees
Warrington Borough Council 2014-5 GBP £1,400 Training
Gateshead Council 2014-4 GBP £7,435 Licenses, Housing, Fees
Newcastle City Council 2014-3 GBP £10,377
Gateshead Council 2014-3 GBP £14,870 Licenses, Housing, Fees
Gateshead Council 2014-1 GBP £5,462 Licenses, Housing, Fees
Newcastle City Council 2014-1 GBP £350
Newcastle City Council 2013-12 GBP £10,074
Gateshead Council 2013-12 GBP £5,462 Licenses, Housing, Fees
Gateshead Council 2013-11 GBP £7,593 Licenses, Housing, Fees
Gateshead Council 2013-10 GBP £5,462 Licenses, Housing, Fees
Newcastle City Council 2013-9 GBP £10,074
Gateshead Council 2013-8 GBP £5,462 Licenses, Housing, Fees
Newcastle City Council 2013-8 GBP £3,250
Gateshead Council 2013-7 GBP £10,924 Licenses, Housing, Fees
Gateshead Council 2013-5 GBP £5,462 Licenses, Housing, Fees
Newcastle City Council 2013-3 GBP £640
Newcastle City Council 2012-9 GBP £10,243
Gateshead Council 2012-8 GBP £0 Miscellaneous Supplies
Newcastle City Council 2012-5 GBP £7,460
Gateshead Council 2012-5 GBP £6,205 Miscellaneous Supplies
Gateshead Council 2012-4 GBP £6,205 Miscellaneous Supplies
Newcastle City Council 2012-4 GBP £1,010
Newcastle City Council 2012-3 GBP £10,189
Gateshead Council 2012-3 GBP £6,205 Miscellaneous Supplies
Gateshead Council 2012-2 GBP £6,205 Miscellaneous Supplies
Gateshead Council 2012-1 GBP £6,205 Miscellaneous Supplies
Newcastle City Council 2012-1 GBP £640
Newcastle City Council 2011-12 GBP £10,186
Gateshead Council 2011-12 GBP £6,205 Miscellaneous Supplies
Gateshead Council 2011-11 GBP £6,205 Miscellaneous Supplies
Gateshead Council 2011-10 GBP £6,205 Miscellaneous Supplies
Newcastle City Council 2011-9 GBP £16,436
Gateshead Council 2011-9 GBP £6,205 Miscellaneous Supplies
Gateshead Council 2011-8 GBP £6,205 Miscellaneous Supplies
Newcastle City Council 2011-8 GBP £5,382
Newcastle City Council 2011-7 GBP £2,868
Newcastle City Council 2011-6 GBP £36,026
Newcastle City Council 2011-4 GBP £4,000
Newcastle City Council 2011-3 GBP £5,390
Gateshead Council 2011-3 GBP £935
Newcastle City Council 2011-1 GBP £13,556
Newcastle City Council 2010-12 GBP £32,975 Adult Serv Future Jobs Fund
Newcastle City Council 2010-9 GBP £6,000 CXO U&E Policy
Newcastle City Council 2010-8 GBP £35,257 CXO Reg & Euro

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT NORTH EAST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT NORTH EAST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT NORTH EAST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.