This company is commonly known as Northern Breakers Limited. The company was founded 23 years ago and was given the registration number 04076379. The firm's registered office is in COUNTY DURHAM. You can find them at 140 Coniscliffe Road, Darlington, County Durham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | NORTHERN BREAKERS LIMITED |
---|---|---|
Company Number | : | 04076379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Carr Farm, White Carr Lane, Bury, England, BL9 6TE | Secretary | 03 April 2008 | Active |
White Carr Farm, White Carr Lane, Bury, England, BL9 6TE | Director | 01 December 2000 | Active |
Poplar House, Picktree Village, Washington, NE38 9HG | Secretary | 22 September 2000 | Active |
8, Castle Grove, Holcombe Brook Bury, Greater Manchester, BL0 9TF | Secretary | 01 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 2000 | Active |
Keepers Cottage, Halnaby Croft On Tees, Darlington, | Director | 22 September 2000 | Active |
Poplar House, Picktree Village, Washington, NE38 9HG | Director | 22 September 2000 | Active |
Low Mill, Old Mill Lane Grassington, Skipton, BD23 5BX | Director | 22 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 September 2000 | Active |
Mr Stephen Mark Collinge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White Carr Farm, White Carr Lane, Bury, United Kingdom, BL9 6TE |
Nature of control | : |
|
Mrs Julie Anne Farnworth-Collinge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White Carr Farm, White Carr Lane, Bury, United Kingdom, BL9 6TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Officers | Change person director company with change date. | Download |
2015-02-09 | Officers | Change person secretary company with change date. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.