UKBizDB.co.uk

NORTHERN SPRINKLER SYSTEMS LIMITED

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

This company is commonly known as Northern Sprinkler Systems Limited. The company was founded 7 years ago and was given the registration number 10656262. The firm's registered office is in WHITLEY BAY. You can find them at 246 Park View, , Whitley Bay, Tyne And Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NORTHERN SPRINKLER SYSTEMS LIMITED
Company Number:10656262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne And Wear, United Kingdom, NE26 3QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director06 March 2020Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director01 April 2022Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director21 March 2019Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director10 January 2020Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director10 January 2020Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director10 January 2020Active
7 Greenfield Gardens, Doncaster, DN4 6TF

Director07 March 2017Active

People with Significant Control

Kaylie Parker
Notified on:01 April 2022
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Parker
Notified on:06 March 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Danielle Robinson
Notified on:10 January 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:63 Tudor Avenue, North Shields, United Kingdom, NE29 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Natalie Smith
Notified on:07 March 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Gazette

Gazette filings brought up to date.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.