Warning: file_put_contents(c/b4a75f8d52378f290669470fa1ac7a08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Northern Joinery & Construction Limited, TD15 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHERN JOINERY & CONSTRUCTION LIMITED

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

This company is commonly known as Northern Joinery & Construction Limited. The company was founded 11 years ago and was given the registration number 08500845. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:NORTHERN JOINERY & CONSTRUCTION LIMITED
Company Number:08500845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:23 April 2013
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford Westfield Farmhouse, Berwick Upon Tweed, Northumberland, United Kingdom, TD15 2PY

Secretary23 April 2013Active
Ford Westfield Farmhouse, Berwick Upon Tweed, United Kingdom, TD15 2PY

Director23 April 2013Active

People with Significant Control

Mr Matthew James Lockie
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Ford Westfield Farmhouse, Berwick Upon Tweed, Northumberland, United Kingdom, TD15 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-14Insolvency

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

Download
2023-03-09Address

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

Download
2022-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-15Insolvency

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

Download
2022-01-06Address

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

Download
2021-08-24Insolvency

Liquidation voluntary arrangement completion.

Download
2021-06-01Address

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

Download
2021-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-04-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-16Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Change person secretary company with change date.

Download
2018-05-01Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Mortgage

Mortgage satisfy charge full.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.