UKBizDB.co.uk

NORTHERN BALANCE LTD

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

This company is commonly known as Northern Balance Ltd. The company was founded 21 years ago and was given the registration number 04635154. The firm's registered office is in BATLEY. You can find them at Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, . This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:NORTHERN BALANCE LTD
Company Number:04635154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Unit 301 Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, The Square, Hessle, England, HU13 0AE

Director31 May 2022Active
Orchard House, The Square, Hessle, England, HU13 0AE

Director31 May 2022Active
3, Bamburgh Court, Team Valley Trading Estate, Gateshead, England, NE11 0TX

Director01 June 2023Active
Orchard House, The Square, Hessle, England, HU13 0AE

Director31 May 2022Active
Greens Farm, Consett Road, Gateshead, NE11 0AN

Secretary20 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 January 2003Active
Unit 301, Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL

Director25 November 2016Active
3, Bamburgh Court, Team Valley Trading Estate, Gateshead, England, NE11 0TX

Director28 June 2022Active
Barn 1 Green Farm, Consett Road, Gateshead, NE11 0AN

Director20 January 2003Active
Greens Farm, Consett Road, Gateshead, NE11 0AN

Director20 January 2003Active
Greens Farm, Consett Road, Gateshead, NE11 0AN

Director20 January 2003Active
3, Bamburgh Court, Team Valley Trading Estate, Gateshead, England, NE11 0TX

Director25 November 2016Active
Unit 301, Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL

Director25 November 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 January 2003Active

People with Significant Control

Gem Scientific 2014 Ltd
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Unit 301 Batley Enterprise Centre, Bradford Road, Batley, England, WF17 8LL
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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type audited abridged.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-29Address

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

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.