UKBizDB.co.uk

NORTHERN ENERGY SERVICES LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH

Director22 April 1994Active
11 Queens Drive, Bentley, Doncaster, DN5 9QL

Secretary01 February 1999Active
28 Laburnum Drive, Armthorpe, Doncaster, DN3 3HE

Secretary13 January 2000Active
5 The Boulevard, Edenthorpe, Doncaster, DN3 2QG

Secretary02 April 1994Active
6 Hall Villa Lane, Hall Villa Lane Toll Bar, Doncaster, DN5 0LH

Secretary20 February 1995Active
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH

Secretary01 January 1995Active
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH

Secretary01 November 1995Active
19 Newland Court, Sandal, Wakefield, WF1 5AG

Secretary02 November 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 November 1993Active
28 Laburnum Drive, Armthorpe, Doncaster, DN3 3HE

Director06 December 1996Active
5 The Boulevard, Edenthorpe, Doncaster, DN3 2QG

Director22 April 1994Active
3 Larkspur Close, Fieldside Estate Edenthorpe, Doncaster, DN3 2LG

Director06 December 1996Active
8 Long Grove, Stainforth, Doncaster, DN7 5RW

Director01 December 1999Active
6 Hall Villa Lane, Toll Bar, Doncaster, DN5 0LH

Director01 December 1999Active
5 Derwent Place, Sprutborough, Doncaster, DN5 7PN

Director02 November 1993Active
19 Newland Court, Sandal, Wakefield, WF1 5AG

Director02 November 1993Active
13 Selby Road, Askern, Doncaster, DN6 0ES

Director01 December 1999Active
11 Oakdene, New Rossington, Doncaster, DN11 0BL

Director22 April 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 November 1993Active

People with Significant Control

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:
  • 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
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Capital

Capital return purchase own shares.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Capital

Capital return purchase own shares.

Download
2019-01-03Resolution

Resolution.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Capital

Capital return purchase own shares.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.