About

Registered Number: 03542971
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Active
Registered Address: Planet Place,, George Stephenson Ind Estate, Newcastle Upon Tyne, Tyne & Wear, NE12 6EF

 

Northern Ventilation Services Ltd was founded on 08 April 1998 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Northern Ventilation Services Ltd has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Adelle 30 April 2016 - 1
MCFARLANE, Eleanor 25 September 2009 - 1
BELL, Richard Anthony 07 August 1998 20 December 2000 1
COATESWORTH, Bradley Raymond 01 May 2003 05 May 2006 1
MCFARLANE, Adelle 01 March 2010 26 September 2013 1
MCFARLANE, Philip Anthony 07 August 1998 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Marie 06 May 2006 26 September 2013 1
MCFARLANE, Adelle 26 September 2013 30 April 2016 1
MCFARLANE, Edwin Philip 01 May 2003 06 May 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 October 2019
MR04 - N/A 10 April 2019
MR01 - N/A 12 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 20 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP01 - Appointment of director 16 January 2017
SH01 - Return of Allotment of shares 16 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 13 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 June 2015
1.4 - Notice of completion of voluntary arrangement 13 June 2015
AR01 - Annual Return 28 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 November 2014
AA - Annual Accounts 23 September 2014
MR04 - N/A 19 September 2014
MR04 - N/A 19 September 2014
AR01 - Annual Return 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP03 - Appointment of secretary 05 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA01 - Change of accounting reference date 31 January 2013
1.1 - Report of meeting approving voluntary arrangement 14 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 25 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AP01 - Appointment of director 10 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 09 March 2007
363s - Annual Return 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
169 - Return by a company purchasing its own shares 16 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
RESOLUTIONS - N/A 06 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 10 January 2004
363a - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 03 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 11 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 08 January 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2002
353 - Register of members 15 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
123 - Notice of increase in nominal capital 12 February 2002
AA - Annual Accounts 27 January 2002
363a - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 30 March 2001
363a - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 17 June 1999
225 - Change of Accounting Reference Date 17 March 1999
395 - Particulars of a mortgage or charge 15 February 1999
287 - Change in situation or address of Registered Office 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
CERTNM - Change of name certificate 10 August 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

Legal charge 26 April 2007 Fully Satisfied

N/A

Debenture 06 March 2007 Outstanding

N/A

Legal charge 19 August 2003 Fully Satisfied

N/A

Debenture 06 August 2003 Fully Satisfied

N/A

Mortgage debenture 03 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.