UKBizDB.co.uk

NATIONAL CONTRACT SERVICES LTD

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

This company is commonly known as National Contract Services Ltd. The company was founded 16 years ago and was given the registration number 06338896. The firm's registered office is in DARLINGTON. You can find them at 49 Duke Street, , Darlington, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:NATIONAL CONTRACT SERVICES LTD
Company Number:06338896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 2007
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:49 Duke Street, Darlington, England, DL3 7SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Gatehead, Garrigill, Alston, CA9 3EB

Secretary09 August 2007Active
49, Duke Street, Darlington, England, DL3 7SD

Director03 March 2016Active
4 Gatehead, Garrigill, Alston, CA9 3EB

Director09 August 2007Active
1 Skelgillside, Alston, Cumbria, CA9 3TR

Director28 January 2016Active

People with Significant Control

Mrs Alison Mary Hymers
Notified on:16 August 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:49, Duke Street, Darlington, England, DL3 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Hymers
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:49, Duke Street, Darlington, England, DL3 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-09Resolution

Resolution.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-06Address

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

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type dormant.

Download
2016-03-22Accounts

Change account reference date company current extended.

Download
2016-03-03Officers

Appoint person director company with name date.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2016-01-28Change of name

Certificate change of name company.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.