UKBizDB.co.uk

NORLAND CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Norland Construction Services Limited. The company was founded 37 years ago and was given the registration number 02043860. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:NORLAND CONSTRUCTION SERVICES LIMITED
Company Number:02043860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 August 1986
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
292 Hexham Road, Heddon On The Wall, NE15 9QX

Secretary-Active
292 Hexham Road, Heddon On The Wall, NE15 9QX

Director-Active
109, Runnymede Road, Darras Hall, Ponteland, NE20 9HL

Director-Active
Furziehill House, Medburn, Ponteland, NE20 0JB

Director-Active

People with Significant Control

Mr Keiran John O'Donnell
Notified on:31 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gerard O'Donnell
Notified on:31 March 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-24Gazette

Gazette dissolved liquidation.

Download
2020-12-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-16Insolvency

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

Download
2019-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-24Insolvency

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

Download
2017-12-14Address

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

Download
2017-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-08Resolution

Resolution.

Download
2017-11-17Mortgage

Mortgage charge whole release with charge number.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-07-21Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Accounts

Change account reference date company previous extended.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-21Resolution

Resolution.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.