UKBizDB.co.uk

NORTHERN CONSTRUCTION SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ

Secretary01 April 2021Active
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ

Director03 January 2002Active
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ

Director12 April 2023Active
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ

Director01 April 2021Active
Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST

Secretary31 March 2003Active
12 Milburn Close, Riverside, Chester Le Street, DH3 3QT

Secretary03 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 January 2002Active
Unit 6, Belmont Industrial Estate, Durham, England, DH1 1ST

Director03 January 2002Active
1, Commercial Road West, Coxhoe, Durham, England, DH6 4HJ

Director03 March 2022Active
Cocken House, Chester Le Street, DH3 4EN

Director01 January 2008Active
6, Lumley Court, Drum Road, Chester Le Street, DH2 1AN

Director03 March 2014Active
12 Milburn Close, Riverside, Chester Le Street, DH3 3QT

Director03 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-07Resolution

Resolution.

Download
2023-07-07Incorporation

Memorandum articles.

Download
2023-07-07Capital

Capital variation of rights attached to shares.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-02-22Address

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

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Change person secretary company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.