UKBizDB.co.uk

NORTHERN SIGNS ENGRAVERS LIMITED

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

This company is commonly known as Northern Signs Engravers Limited. The company was founded 23 years ago and was given the registration number 04190389. The firm's registered office is in GATESHEAD. You can find them at Green Lane, Felling, Gateshead, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHERN SIGNS ENGRAVERS LIMITED
Company Number:04190389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Green Lane, Felling, Gateshead, Tyne & Wear, NE10 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Lane, Felling, Gateshead, NE10 0QH

Director06 April 2022Active
Rosedale, 13 Millfield Road Whickham, Newcastle Upon Tyne, NE16 4QA

Director29 January 2007Active
Green Lane, Felling, Gateshead, NE10 0QH

Director01 April 2022Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 March 2001Active
Rochfort Lodge 10 Woolsington, Park South Woolsington, Newcastle Upon Tyne, NE13 8BJ

Secretary20 June 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 March 2001Active
Rochfort Lodge 10 Woolsington, Park South Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director20 June 2001Active

People with Significant Control

Mr Brian Harbottle
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Green Lane, Gateshead, NE10 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Paul Virgo
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Green Lane, Gateshead, NE10 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Change account reference date company current extended.

Download
2022-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-21Gazette

Gazette filings brought up to date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption small.

Download
2017-10-18Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.