UKBizDB.co.uk

NORTHUMBERLAND VULCANISING SERVICES LIMITED

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

This company is commonly known as Northumberland Vulcanising Services Limited. The company was founded 14 years ago and was given the registration number 06953671. The firm's registered office is in PRUDHOE. You can find them at Unit 1, Prudhoe Station, Prudhoe, Northumberland. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:NORTHUMBERLAND VULCANISING SERVICES LIMITED
Company Number:06953671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 1, Prudhoe Station, Prudhoe, Northumberland, England, NE42 6NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sun House, 6 Tom Brown Street, Rugby, England, CV21 3JT

Director24 February 2023Active
Sun House, 6 Tom Brown Street, Rugby, England, CV21 3JT

Director22 July 2022Active
4, Tyne View, Newcastle Upon Tyne, England, NE15 8DE

Director06 July 2009Active

People with Significant Control

Premium Estates Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Sun House, 6 Tom Brown Street, Rugby, England, CV21 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Premium Estates Ltd
Notified on:22 July 2022
Status:Active
Country of residence:United Kingdom
Address:Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dixon
Notified on:01 July 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Sun House, 6 Tom Brown Street, Rugby, England, CV21 3JT
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-07-27Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.