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.
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 |
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 |
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 |