UKBizDB.co.uk

NORTHERN GAS ASSESSMENT SERVICES LIMITED

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

This company is commonly known as Northern Gas Assessment Services Limited. The company was founded 18 years ago and was given the registration number 05843269. The firm's registered office is in DONCASTER. You can find them at Unit 3b Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NORTHERN GAS ASSESSMENT SERVICES LIMITED
Company Number:05843269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 3b Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, South Yorkshire, DN12 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, DN12 4LH

Secretary01 February 2013Active
Unit 3b, Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, DN12 4LH

Director01 February 2013Active
Unit 3b, Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, DN12 4LH

Director01 April 2019Active
Unit 3b, Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, DN12 4LH

Secretary12 June 2006Active
Unit 3b, Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, DN12 4LH

Director12 June 2006Active
Unit 3b, Denaby Lane Industrial Estate, Coalpit Road, Denaby, Doncaster, DN12 4LH

Director12 June 2006Active

People with Significant Control

Mr Nigel Frederick Stephenson
Notified on:04 June 2019
Status:Active
Date of birth:June 1975
Nationality:British
Address:Unit 3b, Denaby Lane Industrial Estate, Doncaster, DN12 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Unit 3b, Denaby Lane Industrial Estate, Doncaster, DN12 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donna Lindsay Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Unit 3b, Denaby Lane Industrial Estate, Doncaster, DN12 4LH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.