Warning: file_put_contents(c/2766da6f7f1a9f8047ad5c650c562d9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ntrs (durham) Ltd, NE2 1LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NTRS (DURHAM) LTD

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

This company is commonly known as Ntrs (durham) Ltd. The company was founded 10 years ago and was given the registration number 08590325. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NTRS (DURHAM) LTD
Company Number:08590325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director09 March 2020Active
1, Church Street, Leadgate, Consett, England, DH8 6DY

Director01 July 2013Active

People with Significant Control

Mr Paul Hutchinson
Notified on:11 August 2023
Status:Active
Date of birth:August 1963
Nationality:British
Address:683-693, Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ntrs Holdings Ltd
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:Hertburn Industrail Estate, Industrial Road, Washington, United Kingdom, NE37 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Robson
Notified on:09 March 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lawson
Notified on:01 July 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Address

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

Download
2024-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-06Resolution

Resolution.

Download
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.