About

Registered Number: 08157883
Date of Incorporation: 26/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Charrington Park, West Carr Lane, Hull, East Yorkshire, HU7 0BW

 

North Sea Ventilation Ltd was registered on 26 July 2012 and are based in Hull. We do not know the number of employees at North Sea Ventilation Ltd. The companies directors are listed as Hartley, David Spencer, Jaffar, Masni Adlin Mohamed, Parker, John, Shariff, Abdul Rahman Bin Mohamed, Ezani, Mohd Azeem Bin Mohd, Young, David Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, David Spencer 20 August 2019 - 1
JAFFAR, Masni Adlin Mohamed 20 August 2019 - 1
PARKER, John 20 August 2019 - 1
SHARIFF, Abdul Rahman Bin Mohamed 19 March 2013 - 1
EZANI, Mohd Azeem Bin Mohd 19 March 2013 02 September 2016 1
YOUNG, David Paul 19 March 2013 20 August 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 February 2017
CH01 - Change of particulars for director 02 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 January 2015
MR01 - N/A 26 August 2014
AR01 - Annual Return 04 August 2014
MR04 - N/A 20 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 August 2013
MR01 - N/A 02 July 2013
AA01 - Change of accounting reference date 26 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AD01 - Change of registered office address 11 January 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
CERTNM - Change of name certificate 06 August 2012
CONNOT - N/A 06 August 2012
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

Mortgage debenture 03 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.