UKBizDB.co.uk

NORTHUMBERLAND BUSINESS SERVICE LIMITED

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

This company is commonly known as Northumberland Business Service Limited. The company was founded 23 years ago and was given the registration number 04121893. The firm's registered office is in ASHINGTON. You can find them at 6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHUMBERLAND BUSINESS SERVICE LIMITED
Company Number:04121893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 King John Court, Darras Hall, Ponteland, NE20 9AR

Secretary31 May 2002Active
6, Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8AP

Director05 November 2018Active
North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director19 February 2016Active
23, Garcia Terrace, Fulwell, Sunderland, England, SR6 9DY

Director08 April 2019Active
4, Bridge Street, Amble, United Kingdom, NE65 0DR

Director03 May 2007Active
6, Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, England, NE63 8AP

Director07 December 2010Active
1 Corby Hall Drive, Sunderland, SR2 7HZ

Secretary06 March 2001Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary08 December 2000Active
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director03 May 2007Active
2 Craster Court, Manor Walk, Cramlington, NE23 6XX

Director31 May 2002Active
88 Park Avenue, Whitley Bay, NE26 1DN

Director21 August 2002Active
13 Langholm Road, East Boldon, NE36 0ED

Director11 November 2002Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director08 December 2000Active
12 Hauxley Drive, Cramlington, NE23 3UZ

Director31 May 2002Active
Beersel, 68 Meadowfield Road, Stocksfield, NE43 7PZ

Director27 November 2003Active
26 Park Road, Swarland, Morpeth, NE65 9JD

Director06 March 2001Active
10, High Bank, Heapey, Chorley, England, PR6 9AY

Director01 September 2009Active
22 North Meadow, Prudhoe, NE42 6QH

Director18 February 2003Active
Cartington Farm, Rothbury, Morpeth, NE65 7JW

Director31 May 2002Active
4 Eastfield Hall, Warkworth, Morpeth, NE65 0YE

Director06 March 2001Active
Brooklea South Road, Lowick, Berwick Upon Tweed, TD15 2TX

Director15 January 2003Active
1 The Avenue, Morpeth, NE61 2DG

Director31 May 2002Active
78a Fern Avenue, Jesmond, NE2 2QY

Director06 March 2001Active
Shildon Grange, Corbridge, NE45 5PT

Director31 May 2002Active
The Meadows, Mile Road, Widdrington, Morpeth, NE61 5QR

Director06 March 2001Active
The Neok, 2 Watershaugh Road, Warkworth, NE65 0TT

Director23 July 2004Active

People with Significant Control

North East Business And Innovation Centre Limited
Notified on:23 August 2016
Status:Active
Country of residence:England
Address:Business And Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Rudd
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:6, Esther Court, Wansbeck Business Park, Ashington, NE63 8AP
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.