UKBizDB.co.uk

NORTHERN BUILDING DESIGN ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director10 January 2020Active
Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EE

Director10 January 2020Active
Spencer Hall Farm, 122 Buxton Old Road Disley, Stockport, SK12 2AY

Secretary01 November 1994Active
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

Director07 November 1994Active
Hollow Cowhey Farm, Kettleshulme, High Peak, SK23 7RF

Director-Active
Hollowcowhey Farm, Saltersford, Kettleshulme Via Stockport, SK12 7RF

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Address

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

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.