ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Necit Services Limited

Necit Services Limited is an active company incorporated on 8 December 2009 with the registered office located in Durham, County Durham. Necit Services Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07098494
Private limited company
Age
15 years
Incorporated 8 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Unit 5a Belmont Industrial Estate
Durham
DH1 1TN
England
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England
Telephone
07931149192
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in England • Born in Oct 1984
Director • Engineer • British • Lives in England • Born in Jun 1985
Mrs Cherelle Mary Lyons
PSC • British • Lives in England • Born in Oct 1984
Mr Peter Anthony Lyons
PSC • British • Lives in England • Born in Jun 1985
Necit Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Welding Development Centre Ltd
Cherelle Mary Lyons and Peter Anthony Lyons are mutual people.
Active
Necit Holdings Limited
Cherelle Mary Lyons and Peter Anthony Lyons are mutual people.
Active
Necit (North America) Limited
Cherelle Mary Lyons and Peter Anthony Lyons are mutual people.
Active
Niobium Ltd
Cherelle Mary Lyons and Peter Anthony Lyons are mutual people.
Active
Brands
NECIT Services
NECIT Services offers inspection, auditing, and expediting services for the engineering sector.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20.55K
Decreased by £35.28K (-63%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£304.36K
Decreased by £67.69K (-18%)
Total Liabilities
-£304.35K
Decreased by £67.48K (-18%)
Net Assets
£13
Decreased by £206 (-94%)
Debt Ratio (%)
100%
Increased by 0.05% (0%)
Latest Activity
New Charge Registered
1 Month Ago on 31 Jul 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
12 Months Ago on 16 Sep 2024
Necit Holdings Limited (PSC) Details Changed
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 9 Mar 2023
Necit Holdings Limited (PSC) Details Changed
2 Years 6 Months Ago on 8 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 8 Mar 2023
Get Credit Report
Discover Necit Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 070984940002, created on 31 July 2025
Submitted on 4 Aug 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Registered office address changed from 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England to Unit 5a Belmont Industrial Estate Durham DH1 1TN on 27 August 2024
Submitted on 27 Aug 2024
Change of details for Necit Holdings Limited as a person with significant control on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from 312 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England to 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF on 9 March 2023
Submitted on 9 Mar 2023
Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to 312 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF on 8 March 2023
Submitted on 8 Mar 2023
Change of details for Necit Holdings Limited as a person with significant control on 8 March 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year