UKBizDB.co.uk

NORTHERN VENTILATION SERVICES LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF

Director30 April 2016Active
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF

Director27 September 2000Active
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF

Director25 September 2009Active
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF

Secretary06 May 2006Active
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF

Secretary26 September 2013Active
25 Alderley Drive, Killingworth, NE12 6ES

Secretary01 May 2003Active
84 Trajan Walk, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BL

Secretary07 August 1998Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Secretary08 April 1998Active
24 Kirton Way, Cramlington, NE23 9XR

Director07 August 1998Active
12 Hartford Court, St Bedes, Bedlington, NE22 6LP

Director01 May 2003Active
7, Middlesbrook, Darras Hall Ponteland, Darras Hall, NE20 9XH

Director08 April 1998Active
Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, NE12 6EF

Director01 March 2010Active
84 Trajan Walk, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BL

Director07 August 1998Active
54 York Street, Pelaw, Gateshead, NE10 0QL

Nominee Director08 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Change person director company with change date.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2017-01-16Capital

Capital allotment shares.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.