This company is commonly known as Northern Ventilation Services Limited. The company was founded 26 years ago and was given the registration number 03542971. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | NORTHERN VENTILATION SERVICES LIMITED |
---|---|---|
Company Number | : | 03542971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, Tyne & Wear, NE12 6EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF | Director | 30 April 2016 | Active |
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF | Director | 27 September 2000 | Active |
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF | Director | 25 September 2009 | Active |
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF | Secretary | 06 May 2006 | Active |
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF | Secretary | 26 September 2013 | Active |
25 Alderley Drive, Killingworth, NE12 6ES | Secretary | 01 May 2003 | Active |
84 Trajan Walk, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BL | Secretary | 07 August 1998 | Active |
54 York Street, Pelaw, Gateshead, NE10 0QL | Nominee Secretary | 08 April 1998 | Active |
24 Kirton Way, Cramlington, NE23 9XR | Director | 07 August 1998 | Active |
12 Hartford Court, St Bedes, Bedlington, NE22 6LP | Director | 01 May 2003 | Active |
7, Middlesbrook, Darras Hall Ponteland, Darras Hall, NE20 9XH | Director | 08 April 1998 | Active |
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF | Director | 01 March 2010 | Active |
84 Trajan Walk, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BL | Director | 07 August 1998 | Active |
54 York Street, Pelaw, Gateshead, NE10 0QL | Nominee Director | 08 April 1998 | Active |
Edwin Philip Mcfarlane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Planet Place,, Newcastle Upon Tyne, NE12 6EF |
Nature of control | : |
|
Adelle Mcfarlane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | Planet Place,, Newcastle Upon Tyne, NE12 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Termination secretary company with name termination date. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2017-01-16 | Capital | Capital allotment shares. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.