UKBizDB.co.uk

NORTHEND EXCAVATIONS LTD.

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

This company is commonly known as Northend Excavations Ltd.. The company was founded 27 years ago and was given the registration number 03338415. The firm's registered office is in BATHEASTON. You can find them at The Yard, Northend, Batheaston, Bath. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHEND EXCAVATIONS LTD.
Company Number:03338415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Yard, Northend, Batheaston, Bath, BA1 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White Cottage, 82 The Common, Broughton Gifford, United Kingdom, SN12 8ND

Secretary18 March 1997Active
Middledene, 54 Northend, Batheaston, Bath, BA1 7ES

Director18 March 1997Active
5, Grange View, Bradford On Avon, United Kingdom, BA15 1BQ

Director18 March 1997Active
The White Cottage, 82 The Common, Broughton Gifford, United Kingdom, SN12 8ND

Director18 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 1997Active
27 Prospect Buildings, Seven Acres Lane Batheaston, Bath, BA1 7EQ

Director18 March 1997Active

People with Significant Control

Mr Paul Frayling
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Middledene, 54 Northend, Batheaston, United Kingdom, BA1 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ivan Mealing
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Grange View, Bradford On Avon, United Kingdom, BA15 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Raymond Penhey
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:The White Cottage, 82 The Common, Broughton Gifford, United Kingdom, SN12 8ND
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Officers

Change person secretary company with change date.

Download
2015-01-08Officers

Change person director company with change date.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.