UKBizDB.co.uk

NORTHERN ELEVATOR LIMITED

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

This company is commonly known as Northern Elevator Limited. The company was founded 17 years ago and was given the registration number 06001357. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3 Diamond Court, Kingston Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:NORTHERN ELEVATOR LIMITED
Company Number:06001357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:3 Diamond Court, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laxton House, Eversley Way, Egham, England, TW20 8RY

Director15 August 2022Active
Laxton House, Eversley Way, Egham, England, TW20 8RY

Director15 August 2022Active
9 Ferriby Close, Gosforth, Newcastle Upon Tyne, NE3 5LQ

Secretary27 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 November 2006Active
3, Diamond Court, Kingston Park, Newcastle Upon Tyne, NE3 2EN

Director24 September 2019Active
3 Queensway, Brunton Park, Newcastle Upon Tyne, NE3 5NR

Director17 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 November 2006Active

People with Significant Control

Lodige (United Kingdom) Ltd
Notified on:14 October 2022
Status:Active
Country of residence:England
Address:Laxton House, Eversley Way, Egham, England, TW20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Terrence Murtagh
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:3, Diamond Court, Newcastle Upon Tyne, NE3 2EN
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 (6 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
2024-04-08Accounts

Accounts with accounts type small.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Change account reference date company current shortened.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Change account reference date company previous extended.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.