UKBizDB.co.uk

NORTHUMBRIA BUILDING SERVICES LIMITED

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

This company is commonly known as Northumbria Building Services Limited. The company was founded 20 years ago and was given the registration number 04812134. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Begies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 43310 - Plastering.

Company Information

Name:NORTHUMBRIA BUILDING SERVICES LIMITED
Company Number:04812134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Begies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Wellington Street, Lemington, Newcastle Upon Tyne, England, NE15 8RE

Secretary01 June 2014Active
40, East Bank Place, Sheffield, England, S2 2GE

Director01 June 2014Active
14 The Mews, Newcastle Upon Tyne, NE1 4DA

Secretary26 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2003Active
17, Wellington Street, Lemington, Newcastle Upon Tyne, United Kingdom, NE15 8RE

Director01 January 2015Active
11, Hownam Close, Gosforth, Newcastle Upon Tyne, NE3 4YS

Director26 June 2003Active
30, Broadway, West Denton Hall Estate, Newcastle Upon Tyne, England, NE15 7LW

Director01 June 2014Active

People with Significant Control

Mr Nicky Lee Scaife
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:Begies Traynor (Central) Llp 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Address

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

Download
2019-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-09Resolution

Resolution.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Address

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

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-26Accounts

Change account reference date company previous shortened.

Download
2016-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Address

Change sail address company with old address new address.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Officers

Appoint person director company with name date.

Download
2014-07-28Address

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

Download
2014-07-25Officers

Termination director company with name termination date.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.