UKBizDB.co.uk

DOCUMENT SOLUTIONS (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Document Solutions (northern) Limited. The company was founded 10 years ago and was given the registration number 08815320. The firm's registered office is in COVENTRY. You can find them at The Apex, 2 Sheriffs Orchard, Coventry, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:DOCUMENT SOLUTIONS (NORTHERN) LIMITED
Company Number:08815320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director01 December 2014Active
2, Christon Road, Gosforth Industrial Estate, Newcastle-Upon-Tyne, NE3 1XD

Director16 December 2013Active
2, Christon Road, Gosforth Industrial Estate, Newcastle-Upon-Tyne, NE3 1XD

Director16 December 2013Active
5a, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW

Director09 April 2019Active
13d, James Street, Ayr, United Kingdom, KA8 0DJ

Director16 December 2013Active

People with Significant Control

Mr Gerard Patrick Strain
Notified on:05 September 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:5b, Peel Park Place, Glasgow, Scotland, G74 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Macartney
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:2, Christon Road, Newcastle-Upon-Tyne, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee John Allinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:2, Christon Road, Newcastle-Upon-Tyne, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Mark Stewart Friberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:2, Christon Road, Newcastle-Upon-Tyne, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Officers

Change person director company with change date.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.