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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 King John Court, Darras Hall, Ponteland, NE20 9AR | Secretary | 31 May 2002 | Active |
6, Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8AP | Director | 05 November 2018 | Active |
North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 19 February 2016 | Active |
23, Garcia Terrace, Fulwell, Sunderland, England, SR6 9DY | Director | 08 April 2019 | Active |
4, Bridge Street, Amble, United Kingdom, NE65 0DR | Director | 03 May 2007 | Active |
6, Esther Court, Wansbeck Business Park, Rotary Parkway, Ashington, England, NE63 8AP | Director | 07 December 2010 | Active |
1 Corby Hall Drive, Sunderland, SR2 7HZ | Secretary | 06 March 2001 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 08 December 2000 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ | Director | 03 May 2007 | Active |
2 Craster Court, Manor Walk, Cramlington, NE23 6XX | Director | 31 May 2002 | Active |
88 Park Avenue, Whitley Bay, NE26 1DN | Director | 21 August 2002 | Active |
13 Langholm Road, East Boldon, NE36 0ED | Director | 11 November 2002 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 08 December 2000 | Active |
12 Hauxley Drive, Cramlington, NE23 3UZ | Director | 31 May 2002 | Active |
Beersel, 68 Meadowfield Road, Stocksfield, NE43 7PZ | Director | 27 November 2003 | Active |
26 Park Road, Swarland, Morpeth, NE65 9JD | Director | 06 March 2001 | Active |
10, High Bank, Heapey, Chorley, England, PR6 9AY | Director | 01 September 2009 | Active |
22 North Meadow, Prudhoe, NE42 6QH | Director | 18 February 2003 | Active |
Cartington Farm, Rothbury, Morpeth, NE65 7JW | Director | 31 May 2002 | Active |
4 Eastfield Hall, Warkworth, Morpeth, NE65 0YE | Director | 06 March 2001 | Active |
Brooklea South Road, Lowick, Berwick Upon Tweed, TD15 2TX | Director | 15 January 2003 | Active |
1 The Avenue, Morpeth, NE61 2DG | Director | 31 May 2002 | Active |
78a Fern Avenue, Jesmond, NE2 2QY | Director | 06 March 2001 | Active |
Shildon Grange, Corbridge, NE45 5PT | Director | 31 May 2002 | Active |
The Meadows, Mile Road, Widdrington, Morpeth, NE61 5QR | Director | 06 March 2001 | Active |
The Neok, 2 Watershaugh Road, Warkworth, NE65 0TT | Director | 23 July 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type small. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.