UKBizDB.co.uk

NORTHUMBRIAN WATER PROJECTS LIMITED

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

This company is commonly known as Northumbrian Water Projects Limited. The company was founded 33 years ago and was given the registration number 02528704. 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 37000 - Sewerage.

Company Information

Name:NORTHUMBRIAN WATER PROJECTS LIMITED
Company Number:02528704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage
  • 70100 - Activities of head offices

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

Secretary08 October 2021Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director22 August 2023Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director25 October 2018Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director15 March 2012Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Secretary31 March 2008Active
6 Silkwood Close, Northburn Lea, Cramlington, NE23 9LS

Secretary-Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Secretary31 July 2017Active
2 Gunners Vale, Wynyard, Billingham, TS22 5SL

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

Secretary21 May 1996Active
57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

Director16 December 1996Active
6 Silkwood Close, Northburn Lea, Cramlington, NE23 9LS

Director-Active
9 Larwood Court, Chester Le Street, DH3 3QQ

Director01 April 2005Active
2 Avenue De La Passerelle, 92210 Saint Cloud, France,

Director01 May 2000Active
48 Bd Malesherbes, 75008 Paris, France, FOREIGN

Director01 May 2000Active
61 Bis Boulevard, Beausejour Paris 75016, France, FOREIGN

Director21 May 1996Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director15 September 1997Active
118 Newgate Street, Morpeth, NE61 1DA

Director21 May 1996Active
11 Stonehaugh Way, Ponteland, Newcastle Upon Tyne, NE20 9LX

Director01 June 2000Active
Lee Nook Cottage The Lea, Hexham, NE46 1SR

Director21 May 1996Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director31 March 2008Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director15 March 2012Active
5 Melmerby Close, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5JA

Director01 June 1999Active
Penthouse E, Montrose Court, Princes Gate, London, SW7 2QG

Director01 April 2000Active
Ormonde House 5 St Georges Road, Hexham, NE46 2HG

Director-Active
36, Denwick Close, Chester Le Street, DH2 3TL

Director27 January 1999Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director08 January 2018Active
31 Spylaw Road, Edinburgh, EH10 5BN

Director21 May 1996Active
27 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU

Director21 May 1996Active
11 The Avenue, Harewood, Leeds, LS17 9LD

Director21 May 1996Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Director01 January 1993Active
7 Barrington Street, Toronto, Bishop Auckland, DL14 7SA

Director31 March 2008Active

People with Significant Control

Nwg Commercial Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northumbria House, Abbey Road, Durham, United Kingdom, 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 (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
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-09-28Address

Move registers to registered office company with new address.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Address

Move registers to sail company with new address.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.