UKBizDB.co.uk

NORTHERN CREWING SERVICES LIMITED

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

This company is commonly known as Northern Crewing Services Limited. The company was founded 30 years ago and was given the registration number 02903064. The firm's registered office is in SOUTH KIRKBY. You can find them at Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORTHERN CREWING SERVICES LIMITED
Company Number:02903064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1994
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP

Director26 April 2019Active
6 Millbeck Lane, Cottingham, HU16 4EU

Secretary09 June 1997Active
41 Northfield Close, South Cave Brough, Hull, HU15 2EW

Secretary05 April 1994Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Secretary01 January 2002Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP

Secretary22 November 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 1994Active
15 Woodland Rise, Sproatley, Hull, HU11 4GA

Director01 September 1997Active
41 Wolfreton Garth, Kirk Ella, Hull, HU10 7AB

Director05 April 1994Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director30 September 2010Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP

Director22 November 2013Active
Wyton Hall, Wyton, Hull, HU11 4DJ

Director05 April 1994Active
6 Newbegin, Beverley, HU17 8EG

Director05 April 1994Active
151 Hull Road, Anlaby, Hull, HU10 6ST

Director01 September 1997Active
16 Brecon Drive, Kingswood, Hull, HU7 3JB

Director31 January 2007Active
The Cottage, Old Mill Lane, Whitton, DN15 9LN

Director05 April 1994Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP

Director13 May 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 1994Active

People with Significant Control

J Marr (Shipping) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18-20 Langthwaite Business Park, Langthwaite Road, Pontefract, England, WF9 3AP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-05Dissolution

Dissolution application strike off company.

Download
2021-12-10Capital

Capital statement capital company with date currency figure.

Download
2021-12-10Capital

Legacy.

Download
2021-12-10Insolvency

Legacy.

Download
2021-12-10Resolution

Resolution.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption small.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.