UKBizDB.co.uk

NORTHERN RELIABLE INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Northern Reliable Industrial Services Limited. The company was founded 50 years ago and was given the registration number 01149150. The firm's registered office is in LONDON. You can find them at Building 2, 30 Friern Park, London, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:NORTHERN RELIABLE INDUSTRIAL SERVICES LIMITED
Company Number:01149150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Building 2, 30 Friern Park, London, England, N12 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Secretary31 October 2013Active
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director-Active
1 Fairfield Close, Exmouth, EX8 2BN

Secretary-Active
54 Sittingbourne Avenue, Enfield, EN1 2DD

Secretary01 June 2006Active
18, High Street Green, Hemel Hempstead, HP2 7AQ

Secretary18 February 2008Active
Ashley House, Ashley Road, Tottenham Hale, London, United Kingdom, N17 9LZ

Director31 October 2013Active
1 Fairfield Close, Exmouth, EX8 2BN

Director-Active
20 Leyland Green Road, North Ashton, Wigan, WN4 0QJ

Director11 March 1993Active
32 Alford House, Stanhope Road, London, N6 5AL

Director31 August 2004Active
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director06 August 2014Active
57 Sutherland Avenue, London, W9 2HF

Director-Active
Courtil Rozel, Mount Durand, St Peter Port, CHANNEL

Director-Active
Courtil Rozel, Mount Durand, St Peter Port, CHANNEL

Director-Active
14 Marlborough House, London, N4 2NJ

Director-Active
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director01 February 2007Active
Ashley House, Ashley Road, Tottenham Hale, London, United Kingdom, N17 9LZ

Director02 March 2009Active
18, High Street Green, Hemel Hempstead, HP2 7AQ

Director18 February 2008Active

People with Significant Control

Bandon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, 30 Friern Park, London, England, N12 9DA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Address

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

Download
2023-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-22Resolution

Resolution.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person secretary company with change date.

Download
2017-05-17Address

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

Download

Copyright © 2024. All rights reserved.