This company is commonly known as Northern Building Design Associates Limited. The company was founded 35 years ago and was given the registration number 02372367. The firm's registered office is in PRESTON. You can find them at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire. This company's SIC code is 71111 - Architectural activities.
Name | : | NORTHERN BUILDING DESIGN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02372367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Director | 10 January 2020 | Active |
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE | Director | 10 January 2020 | Active |
Spencer Hall Farm, 122 Buxton Old Road Disley, Stockport, SK12 2AY | Secretary | 01 November 1994 | Active |
Hollow Cowhey Farm, Kettleshulme, High Peak, SK23 7RF | Secretary | - | Active |
3 Marton Close, Macclesfield, SK10 3ND | Director | - | Active |
Spencer Hall Farm, 122 Buxton Old Road Disley, Stockport, SK12 2AY | Director | - | Active |
4 Mayfield Road, Bramhall, Stockport, SK7 1JU | Director | 07 November 1994 | Active |
Hollow Cowhey Farm, Kettleshulme, High Peak, SK23 7RF | Director | - | Active |
Hollowcowhey Farm, Saltersford, Kettleshulme Via Stockport, SK12 7RF | Director | - | Active |
Nbda Holdings Limited | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Black Bull House, 353-355 Station Road, Preston, United Kingdom, PR5 6EE |
Nature of control | : |
|
Mr Adrian Gerard Mccay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 122, Buxton Old Road, Disley, England, SK12 2AY |
Nature of control | : |
|
Mr Andrew Jeremy Bunce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Marton Close, Macclesfield, England, SK10 3ND |
Nature of control | : |
|
Mr Glyn Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mayfield Road, Bramhall, England, SK7 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.