UKBizDB.co.uk

NORTHERN MUNICIPAL SPARES LIMITED

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

This company is commonly known as Northern Municipal Spares Limited. The company was founded 14 years ago and was given the registration number 06940592. The firm's registered office is in HALIFAX. You can find them at Probrush? Unit 17 Halifax Industrial Est, Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NORTHERN MUNICIPAL SPARES LIMITED
Company Number:06940592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Probrush? Unit 17 Halifax Industrial Est, Pellon Lane, Halifax, West Yorkshire, HX1 5RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Probrush, Unit 17 Halifax Industrial Est, Pellon Lane, Halifax, United Kingdom, HX1 5RW

Secretary01 September 2009Active
C/O Probrush, Unit 17 Halifax Industrial Est, Pellon Lane, Halifax, United Kingdom, HX1 5RW

Director01 September 2009Active
72, Burgess Wood Road South, Beaconsfield, Great Britain, HP9 1EJ

Director01 July 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director22 June 2009Active

People with Significant Control

Mr Nicholas Andrew Brown
Notified on:22 June 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:Probrush?, Unit 17 Halifax Industrial Est, Halifax, HX1 5RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Brown
Notified on:22 June 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:Probrush?, Unit 17 Halifax Industrial Est, Halifax, HX1 5RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Renwick
Notified on:22 June 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:Probrush?, Unit 17 Halifax Industrial Est, Halifax, HX1 5RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Renwick
Notified on:22 June 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Probrush?, Unit 17 Halifax Industrial Est, Halifax, HX1 5RW
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 (7 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
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Change person secretary company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.