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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 06 March 2020 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 01 April 2022 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 21 March 2019 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 10 January 2020 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 10 January 2020 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 10 January 2020 | Active |
7 Greenfield Gardens, Doncaster, DN4 6TF | Director | 07 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Gazette | Gazette filings brought up to date. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.