About

Registered Number: 08466580
Date of Incorporation: 28/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Merefield House, Whistler Drive, Castleford, West Yorkshire, WF10 5HX

 

Established in 2013, Northern Shared Services Ltd have registered office in Castleford, West Yorkshire. We don't currently know the number of employees at this organisation. This company has 6 directors listed as Hinchliff, Adam, Craven, Juliet Marie, Craven, Juliet, Lewis, Christina Gail, Rawson, Stephen Charles, Rumsam, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFF, Adam 16 May 2019 - 1
RAWSON, Stephen Charles 20 September 2013 21 November 2014 1
RUMSAM, Ian 19 September 2013 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
CRAVEN, Juliet Marie 10 December 2015 29 February 2020 1
CRAVEN, Juliet 20 September 2013 23 January 2015 1
LEWIS, Christina Gail 23 January 2015 09 December 2015 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM02 - Termination of appointment of secretary 11 March 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 29 March 2018
PSC08 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AR01 - Annual Return 13 April 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 14 August 2015
RP04 - N/A 07 May 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 26 March 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AP01 - Appointment of director 01 October 2013
NEWINC - New incorporation documents 28 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.