This company is commonly known as Northern Energy Services Limited. The company was founded 30 years ago and was given the registration number 02868141. The firm's registered office is in DONCASTER. You can find them at Unit 6 Delta Court, Sky Business Park, Auckley, Doncaster, South Yorkshire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | NORTHERN ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | 02868141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Delta Court, Sky Business Park, Auckley, Doncaster, South Yorkshire, DN9 3GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH | Director | 22 April 1994 | Active |
11 Queens Drive, Bentley, Doncaster, DN5 9QL | Secretary | 01 February 1999 | Active |
28 Laburnum Drive, Armthorpe, Doncaster, DN3 3HE | Secretary | 13 January 2000 | Active |
5 The Boulevard, Edenthorpe, Doncaster, DN3 2QG | Secretary | 02 April 1994 | Active |
6 Hall Villa Lane, Hall Villa Lane Toll Bar, Doncaster, DN5 0LH | Secretary | 20 February 1995 | Active |
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH | Secretary | 01 January 1995 | Active |
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH | Secretary | 01 November 1995 | Active |
19 Newland Court, Sandal, Wakefield, WF1 5AG | Secretary | 02 November 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 November 1993 | Active |
28 Laburnum Drive, Armthorpe, Doncaster, DN3 3HE | Director | 06 December 1996 | Active |
5 The Boulevard, Edenthorpe, Doncaster, DN3 2QG | Director | 22 April 1994 | Active |
3 Larkspur Close, Fieldside Estate Edenthorpe, Doncaster, DN3 2LG | Director | 06 December 1996 | Active |
8 Long Grove, Stainforth, Doncaster, DN7 5RW | Director | 01 December 1999 | Active |
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH | Director | 01 December 1999 | Active |
5 Derwent Place, Sprutborough, Doncaster, DN5 7PN | Director | 02 November 1993 | Active |
19 Newland Court, Sandal, Wakefield, WF1 5AG | Director | 02 November 1993 | Active |
13 Selby Road, Askern, Doncaster, DN6 0ES | Director | 01 December 1999 | Active |
11 Oakdene, New Rossington, Doncaster, DN11 0BL | Director | 22 April 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 November 1993 | Active |
Mr George Michael Tuczemskyi | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Unit 6, Delta Court, Sky Business Park, Doncaster, DN9 3GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Capital | Capital return purchase own shares. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Capital | Capital return purchase own shares. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Capital | Capital return purchase own shares. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.