NORTHERN SITE SERVICES LTD - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
NORTHERN SITE SERVICES LTD is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
NORTHERN SITE SERVICES LTD was incorporated 16 years ago on 21/06/2007 and has the registered number: 06288745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
NORTHERN SITE SERVICES LTD was incorporated 16 years ago on 21/06/2007 and has the registered number: 06288745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
NORTHERN SITE SERVICES LTD - NEWCASTLE UPON TYNE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 5H LOCOMOTION WAY
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE12 5US
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANDRINGHAM PROPERTIES LIMITED (until 17/10/2007)
SANDRINGHAM PROPERTIES LIMITED (until 17/10/2007)
ZXXT LIMITED (until 04/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISE ARMSTRONG | Jun 1979 | British | Director | 2008-05-01 | CURRENT |
MRS JULIA IRENE WALLACE | Dec 1959 | British | Director | 2019-06-26 UNTIL 2019-10-11 | RESIGNED |
MR GERARD THOMAS HASTIE | Apr 1967 | British | Director | 2007-08-24 UNTIL 2008-05-01 | RESIGNED |
CORPORATE LEGAL LTD | Nominee Director | 2007-06-21 UNTIL 2007-08-24 | RESIGNED | ||
RACHEL BRENNAN | British | Secretary | 2007-08-24 UNTIL 2008-06-29 | RESIGNED | |
MR. SEAN STEPHEN KELLY | Nominee Secretary | 2007-06-21 UNTIL 2007-08-24 | RESIGNED | ||
MRS LOUISE ARMSTRONG | Jun 1979 | British | Secretary | 2008-06-29 UNTIL 2019-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julia Irene Wallace | 2019-06-26 | 12/1959 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Louise Armstrong | 2017-01-01 - 2019-06-26 | 6/1979 | Newcastle Upon Tyne Tyne And Wear | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NORTHERN_SITE_SERVICES_LT - Accounts | 2024-03-28 | 30-06-2023 | £31,865 Cash £21,070 equity |
NORTHERN_SITE_SERVICES_LT - Accounts | 2023-02-16 | 30-06-2022 | £38,721 Cash £37,755 equity |
NORTHERN_SITE_SERVICES_LT - Accounts | 2022-04-01 | 30-06-2021 | £61,955 Cash £38,949 equity |
Northern Site Services Limited | 2021-02-18 | 30-06-2020 | £15,538 Cash |
Northern Site Services Limited | 2020-01-18 | 30-06-2019 | £2,577 Cash |
Northern Site Services Limited | 2019-03-05 | 30-06-2018 | £908 Cash |
Northern Site Services Limited | 2018-03-20 | 30-06-2017 | £5,261 Cash |
Abbreviated Company Accounts - NORTHERN SITE SERVICES LTD | 2017-01-13 | 30-06-2016 | £1,724 Cash £-13,614 equity |
Abbreviated Company Accounts - NORTHERN SITE SERVICES LTD | 2016-03-31 | 30-06-2015 | £2,094 Cash £-9,647 equity |
Abbreviated Company Accounts - NORTHERN SITE SERVICES LTD | 2015-03-28 | 30-06-2014 | £6,899 Cash £-3,907 equity |