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.
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 |
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 |
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 |