About

Registered Number: 04505929
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 8 Holmlands Park, Chester Le Street, County Durham, DH3 3PJ,

 

Having been setup in 2002, Northern Maintenance (Chester-le-street) Ltd have registered office in Chester Le Street, County Durham, it's status at Companies House is "Active". The companies directors are listed as Bell, Colin, Bell, Eveline, Bell, Rowland. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Colin 15 November 2007 - 1
BELL, Rowland 27 August 2002 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BELL, Eveline 27 August 2002 28 January 2016 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
RESOLUTIONS - N/A 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
CERTNM - Change of name certificate 05 September 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.