UKBizDB.co.uk

NORTHUMBRIAN ROADS LIMITED

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

This company is commonly known as Northumbrian Roads Limited. The company was founded 35 years ago and was given the registration number 02268051. The firm's registered office is in PRUDHOE. You can find them at Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:NORTHUMBRIAN ROADS LIMITED
Company Number:02268051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, NE42 6PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Secretary17 March 2021Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 January 2023Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director13 February 2023Active
Dukesway, Low Prudhoe Industrial Estate, Prudhoe, NE42 6PQ

Secretary-Active
1 Hillside Villas, New Ridley Road, Stocksfield, NE43

Director-Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director18 December 2020Active
Dukesway, Low Prudhoe Industrial Estate, Prudhoe, NE42 6PQ

Director-Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director19 August 2022Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director09 February 2022Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director18 December 2020Active
Dukesway, Low Prudhoe Industrial Estate, Prudhoe, NE42 6PQ

Director25 October 2001Active
Anwoth Causey Hill, Hexham, NE46 2DW

Director-Active
Dukesway, Low Prudhoe Industrial Estate, Prudhoe, NE42 6PQ

Director01 June 1999Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director09 April 2021Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Anthony Lynch
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Dukesway, Prudhoe, NE42 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Lynch
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Dukesway, Prudhoe, NE42 6PQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-11Address

Move registers to sail company with new address.

Download
2022-07-08Address

Change sail address company with new address.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-01-08Address

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

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Address

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

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.