This company is commonly known as Northern Offshore Services Ltd. The company was founded 7 years ago and was given the registration number 10524788. The firm's registered office is in NORFOLK. You can find them at Garden Villa Browston Lane, Browston, Norfolk, . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | NORTHERN OFFSHORE SERVICES LTD |
---|---|---|
Company Number | : | 10524788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garden Villa Browston Lane, Browston, Norfolk, England, NR31 9DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Villa, Browston Lane, Browston, Norfolk, England, NR31 9DL | Secretary | 23 January 2017 | Active |
44, Saltholmsgatan, Västra Frölunda, Sweden, 42676 | Corporate Secretary | 01 July 2019 | Active |
Garden Villa, Browston Lane, Browston, Great Yarmouth, England, NR31 9DL | Director | 23 January 2017 | Active |
Garden Villa, Browston Lane, Browston, Norfolk, England, NR31 9DL | Director | 12 October 2018 | Active |
Carlsbergsvägen 8, Carlsbergsvägen 8, Särö, Sweden, 42942 | Director | 12 October 2021 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 14 December 2016 | Active |
Orbis Energy, Wilde Street, Lowestoft, England, NR32 1XH | Secretary | 12 October 2018 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 14 December 2016 | Active |
Northern Offshore Services Ab, Saltholmsgatan 44, Vaestra Froelunda, Sweden, 426 76 | Director | 16 January 2017 | Active |
Garden Villa, Browston Lane, Browston, Norfolk, England, NR31 9DL | Director | 12 October 2018 | Active |
Mr Martin Eddy Landström | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Garden Villa, Browston Lane, Norfolk, England, NR31 9DL |
Nature of control | : |
|
Mr David Kristensson | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Garden Villa, Browston Lane, Norfolk, England, NR31 9DL |
Nature of control | : |
|
Northern Offshore Group Ab | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 44, Saltholmsgatan, Västra Frölunda, Sweden, 426 72 |
Nature of control | : |
|
Mr Richard John Hards | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orbis Energy, Wilde Street, Lowestoft, England, NR32 1XH |
Nature of control | : |
|
Mr Rasmus Johansson | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | Northern Offshore Services Ab, Saltholmsgatan 44, Vaestra Froelunda, Sweden, 426 76 |
Nature of control | : |
|
Mr Andrew James Baqone | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Change of name | Certificate change of name company. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Officers | Change corporate secretary company with change date. | Download |
2021-03-31 | Officers | Change corporate secretary company with change date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-07-17 | Accounts | Change account reference date company previous extended. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.