About

Registered Number: 03602675
Date of Incorporation: 23/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: MOMENTUM TAXATION & ACCOUNTANCY LIMITED, Harelands Courtyard Offices Moor Road Melsonby, Richmond, North Yorkshire, DL10 5NY

 

N L Engineering Services Ltd was registered on 23 July 1998 and has its registered office in Richmond, North Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the N L Engineering Services Ltd. There are 4 directors listed as Lingard, Nicholas, Lingard, Janet Mary, Lingard, Nicolas Charles, Rst Fava & Co for N L Engineering Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGARD, Janet Mary 23 July 1998 - 1
LINGARD, Nicolas Charles 01 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LINGARD, Nicholas 28 September 1998 - 1
RST FAVA & CO 23 July 1998 27 July 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363s - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 10 August 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
RESOLUTIONS - N/A 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.