This company is commonly known as Northern Construction Solutions Limited. The company was founded 22 years ago and was given the registration number 04346845. The firm's registered office is in DURHAM. You can find them at Unit 6, Belmont Industrial Estate, Durham, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | NORTHERN CONSTRUCTION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04346845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ | Secretary | 01 April 2021 | Active |
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ | Director | 03 January 2002 | Active |
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ | Director | 12 April 2023 | Active |
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ | Director | 01 April 2021 | Active |
Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST | Secretary | 31 March 2003 | Active |
12 Milburn Close, Riverside, Chester Le Street, DH3 3QT | Secretary | 03 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 January 2002 | Active |
Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST | Director | 03 January 2002 | Active |
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ | Director | 03 March 2022 | Active |
Cocken House, Chester Le Street, DH3 4EN | Director | 01 January 2008 | Active |
6, Lumley Court, Drum Road, Chester Le Street, DH2 1AN | Director | 03 March 2014 | Active |
12 Milburn Close, Riverside, Chester Le Street, DH3 3QT | Director | 03 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 January 2002 | Active |
Ncs Group Holdings Ltd | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Lumley Court, Chester Le Street, England, DH2 1AN |
Nature of control | : |
|
Mr David Paul Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST |
Nature of control | : |
|
Mr Sean James Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Commercial Road West, Durham, England, DH6 4HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-07-07 | Incorporation | Memorandum articles. | Download |
2023-07-07 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Change person secretary company with change date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.