UKBizDB.co.uk

NORTHERN POWER CLEAN LIMITED

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

This company is commonly known as Northern Power Clean Limited. The company was founded 34 years ago and was given the registration number 02393166. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 26 Whitworth Drive, Aycliffe Industrial Estate, Newton Aycliffe, County Durham. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:NORTHERN POWER CLEAN LIMITED
Company Number:02393166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1989
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 26 Whitworth Drive, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, DL5 6SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 The Green, High Coniscliffe, Darlington, DL2 2LR

Secretary-Active
44 The Green, High Coniscliff, Darlington, DL2 2LR

Director-Active
Unit 24, Northfield Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6EJ

Director16 September 2022Active
44 The Green, High Coniscliffe, Darlington, DL2 2LR

Director-Active
14 Clarkes Croft, Dishforth, Thirsk, YO7 3XB

Director-Active

People with Significant Control

Mr Christopher Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Unit 24, Northfield Way, Newton Aycliffe, England, DL5 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Michael Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:New Manor House, School Lane, Rudston, Driffield, England, YO25 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marjorie Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Unit 24, Northfield Way, Newton Aycliffe, England, DL5 6EJ
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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-05Address

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

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type small.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Accounts

Accounts with accounts type total exemption small.

Download
2013-01-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.