UKBizDB.co.uk

NATIONAL MASONRY LTD.

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

This company is commonly known as National Masonry Ltd.. The company was founded 30 years ago and was given the registration number 02892574. The firm's registered office is in BISHOP AUCKLAND. You can find them at Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:NATIONAL MASONRY LTD.
Company Number:02892574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, England, DL14 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townhead Farm, Hamsterley, DL13 3QF

Director28 January 1994Active
Unit 5, Greenfields Industrial Estate, Catkin Way, Bishop Auckland, England, DL14 9TF

Director05 October 2021Active
Townhead Farm, Hamsterley, DL13 3QL

Secretary07 September 1999Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary28 January 1994Active
94 Etherley Lane, Bishop Auckland, DL14 6TU

Secretary28 January 1994Active
Townhead Farm, Hamsterley, DL13 3QL

Director19 September 2000Active
94 Etherley Lane, Bishop Auckland, DL14 6TU

Director17 January 1995Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director28 January 1994Active

People with Significant Control

A & F Bell Holdings Limited
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, England, DL14 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Faye Bell
Notified on:05 October 2021
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit 5, Greenfields Industrial Estate, Bishop Auckland, England, DL14 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Bell
Notified on:30 June 2016
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:England
Address:Unit 5, Greenfields Industrial Estate, Bishop Auckland, England, DL14 9TF
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Address

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

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.