UKBizDB.co.uk

NORTHERN INSULATION CONTRACTORS (UK) LIMITED

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

This company is commonly known as Northern Insulation Contractors (uk) Limited. The company was founded 42 years ago and was given the registration number 01563954. The firm's registered office is in STALYBRIDGE. You can find them at Caroline House, High Street, Stalybridge, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NORTHERN INSULATION CONTRACTORS (UK) LIMITED
Company Number:01563954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1981
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Caroline House, High Street, Stalybridge, Cheshire, SK15 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG

Director09 June 2014Active
Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG

Director15 November 2019Active
Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG

Director09 June 2014Active
Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG

Director09 June 2014Active
Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG

Director15 November 2019Active
Green Leaves, Brookledge Lane, Adlington, Macclesfield, SK10 4JU

Secretary-Active
Green Leaves, Brook Ledge Lane, Adlington, SK10 4JU

Director-Active

People with Significant Control

Mrs Sarah Louise Costello
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Costello
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Begbies Traynor (Central) Llp 8th Floor, One Temple Row, Birmingham, B2 5LG
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 (8 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
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-16Insolvency

Liquidation disclaimer notice.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-04-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.