UKBizDB.co.uk

NS VENTILATION REALISATIONS 2012 LIMITED

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

This company is commonly known as Ns Ventilation Realisations 2012 Limited. The company was founded 31 years ago and was given the registration number 02736872. The firm's registered office is in LEEDS. You can find them at Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire. This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:NS VENTILATION REALISATIONS 2012 LIMITED
Company Number:02736872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1992
End of financial year:30 June 2011
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering
  • 2875 - Manufacture other fabricated metal products

Office Address & Contact

Registered Address:Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

Director19 June 2012Active
Charrington Park, West Carr Lane, Hull, England, HU7 0BW

Secretary30 April 2008Active
4, O’Neill Avenue, Newington, Australia, 2127

Secretary05 February 2007Active
2-340 Edgecliff Road, Woollahra, Australia,

Secretary06 March 2006Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary03 August 1992Active
Mere Lodge, Hull Road, Hornsea, HU18 1RJ

Secretary24 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 August 1992Active
37 Rutherford Avenue, Burraneer, Australia,

Director06 March 2006Active
Charrington Park, West Carr Lane, Hull, England, HU7 0BW

Director06 October 2011Active
29, Newington Boulevrade, Newington, Australia, 2127

Director14 July 2011Active
26, Gow Avenue, Port Hacking, Australia, 2229

Director07 July 2010Active
20, Village High Road, Vaucluse, Australia, 2030

Director01 June 2007Active
Fairhaven, 107 Inmans Road, Hedon, Hull, HU12 8HU

Director01 December 2008Active
148 Magdalen Lane, Hedon, Hull, HU12 8LB

Director03 August 1992Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director03 August 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 August 1992Active
231 Upper Brookfield Road, Upper Brookfield, Australia,

Director06 March 2006Active
Mere Lodge, Hull Road, Hornsea, HU18 1RJ

Director03 August 1992Active
27, Westbrook Avenue, Wahroonga, Australia, 2076

Director06 March 2006Active
Charrington Park, West Carr Lane, Hull, England, HU7 0BW

Director25 October 2011Active
12 Plantation Drive, Hull, HU4 6XD

Director07 March 1994Active

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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2019-12-16Restoration

Restoration order of court.

Download
2014-11-07Gazette

Gazette dissolved liquidation.

Download
2014-08-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-08-07Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2014-06-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-30Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-01Insolvency

Liquidation in administration extension of period.

Download
2013-03-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-10-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2012-10-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-10-02Insolvency

Liquidation in administration proposals.

Download
2012-09-03Mortgage

Legacy.

Download
2012-08-13Address

Change registered office address company with date old address.

Download
2012-08-13Address

Change registered office address company with date old address.

Download
2012-08-10Insolvency

Liquidation in administration appointment of administrator.

Download
2012-08-06Change of name

Certificate change of name company.

Download
2012-08-06Change of name

Change of name notice.

Download
2012-07-04Officers

Appoint person director company with name.

Download
2012-05-31Officers

Termination director company with name.

Download
2012-05-29Officers

Termination secretary company with name.

Download
2012-05-02Officers

Termination director company with name.

Download
2012-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.