UKBizDB.co.uk

NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Northumbrian Overseas Investments Limited. The company was founded 31 years ago and was given the registration number 02820167. The firm's registered office is in DURHAM. You can find them at Northumbria House, Abbey Road, Pity Me, Durham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED
Company Number:02820167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director23 April 2010Active
Derwent Lodge, Shotley Bridge, DH8 0TG

Secretary05 July 1993Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Secretary30 June 2000Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary25 August 1993Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary21 May 1993Active
57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

Director22 September 1998Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director21 May 1993Active
9 Larwood Court, Chester Le Street, DH3 3QQ

Director01 November 2001Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Director09 July 1993Active
Styford Hall, Stocksfield, NE43 7TX

Director05 May 1993Active
Crow Hall, Bardon Mill, NE47 7BJ

Director05 July 1993Active
Northumbria House, Abbey Road, Ptiy Me, Durham, United Kingdom, DH1 5FJ

Director22 September 1998Active
The Byre Dilston Steading, Corbridge, NE45 5RF

Director01 July 2001Active
118 Newgate Street, Morpeth, NE61 1DA

Director22 January 1999Active
36, Denwick Close, Chester Le Street, DH2 3TL

Director25 August 1993Active
11 The Avenue, Harewood, Leeds, LS17 9LD

Director25 August 1993Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Director06 November 1997Active

People with Significant Control

Northumbrian Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northumbria House, Abbey Road, Durham, England, DH1 5FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-09-28Address

Move registers to registered office company with new address.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Address

Move registers to sail company with new address.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Change person secretary company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.