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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Wellington Street, Lemington, Newcastle Upon Tyne, England, NE15 8RE | Secretary | 01 June 2014 | Active |
40, East Bank Place, Sheffield, England, S2 2GE | Director | 01 June 2014 | Active |
14 The Mews, Newcastle Upon Tyne, NE1 4DA | Secretary | 26 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 2003 | Active |
17, Wellington Street, Lemington, Newcastle Upon Tyne, United Kingdom, NE15 8RE | Director | 01 January 2015 | Active |
11, Hownam Close, Gosforth, Newcastle Upon Tyne, NE3 4YS | Director | 26 June 2003 | Active |
30, Broadway, West Denton Hall Estate, Newcastle Upon Tyne, England, NE15 7LW | Director | 01 June 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Address | Change sail address company with old address new address. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-30 | Officers | Appoint person director company with name date. | Download |
2014-07-28 | Address | Change registered office address company with date old address new address. | Download |
2014-07-25 | Officers | Termination director company with name termination date. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.