UKBizDB.co.uk

NORTHUMBERLAND SPECIALIST SURFACING LTD

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

This company is commonly known as Northumberland Specialist Surfacing Ltd. The company was founded 13 years ago and was given the registration number 07513294. The firm's registered office is in STAKEFORD. You can find them at Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, Northumberland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NORTHUMBERLAND SPECIALIST SURFACING LTD
Company Number:07513294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, Northumberland, NE62 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Western Avenue, Seaton Delaval, Whitley Bay, England, NE25 0EW

Director01 October 2016Active
Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, England, NE62 5JZ

Director07 February 2011Active
Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, England, NE62 5JZ

Director01 February 2011Active

People with Significant Control

Mr David Gareth Atkinson
Notified on:23 November 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:58, Western Avenue, Whitley Bay, England, NE25 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Wardle Pattison
Notified on:01 February 2018
Status:Active
Date of birth:June 1975
Nationality:British
Address:Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, NE62 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jenifer Pattison
Notified on:30 June 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, NE62 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Wardle Pattison
Notified on:30 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Northumberland Specialist Surfacing, 11 Riversdale Avenue, Stakeford, NE62 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.