About

Registered Number: 02268051
Date of Incorporation: 16/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, NE42 6PQ

 

Northumbrian Roads Ltd was registered on 16 June 1988 and are based in Prudhoe. We don't know the number of employees at this business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 19 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 14 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 April 2017
MR01 - N/A 14 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 19 April 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AR01 - Annual Return 23 June 2015
AD04 - Change of location of company records to the registered office 23 June 2015
RESOLUTIONS - N/A 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 25 October 2014
AR01 - Annual Return 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 20 March 2014
MR01 - N/A 10 September 2013
MR01 - N/A 15 August 2013
AR01 - Annual Return 10 July 2013
RESOLUTIONS - N/A 02 July 2013
RESOLUTIONS - N/A 02 July 2013
RESOLUTIONS - N/A 02 July 2013
SH08 - Notice of name or other designation of class of shares 02 July 2013
CC04 - Statement of companies objects 02 July 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AR01 - Annual Return 25 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 March 2008
395 - Particulars of a mortgage or charge 06 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 22 March 2005
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
169 - Return by a company purchasing its own shares 09 August 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 22 March 2003
363a - Annual Return 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
363a - Annual Return 27 July 2001
AA - Annual Accounts 12 April 2001
363a - Annual Return 11 July 2000
AA - Annual Accounts 22 March 2000
363a - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 26 March 1999
363a - Annual Return 25 June 1998
AA - Annual Accounts 23 March 1998
363a - Annual Return 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 30 June 1997
AA - Annual Accounts 18 March 1997
363a - Annual Return 03 July 1996
AA - Annual Accounts 13 March 1996
363x - Annual Return 29 June 1995
AA - Annual Accounts 02 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 30 June 1994
AA - Annual Accounts 01 March 1994
363x - Annual Return 07 July 1993
AA - Annual Accounts 16 March 1993
363b - Annual Return 01 July 1992
AA - Annual Accounts 30 March 1992
288 - N/A 25 March 1992
395 - Particulars of a mortgage or charge 09 January 1992
363a - Annual Return 22 August 1991
363b - Annual Return 22 August 1991
AA - Annual Accounts 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1991
363 - Annual Return 02 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1990
288 - N/A 16 August 1990
AA - Annual Accounts 21 May 1990
AA - Annual Accounts 21 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
288 - N/A 21 April 1989
288 - N/A 21 April 1989
287 - Change in situation or address of Registered Office 21 April 1989
CERTNM - Change of name certificate 19 January 1989
RESOLUTIONS - N/A 06 January 1989
MEM/ARTS - N/A 06 January 1989
RESOLUTIONS - N/A 09 December 1988
123 - Notice of increase in nominal capital 09 December 1988
NEWINC - New incorporation documents 16 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 09 September 2013 Outstanding

N/A

A registered charge 13 August 2013 Outstanding

N/A

Legal charge 19 October 2012 Fully Satisfied

N/A

Legal charge 17 December 2009 Outstanding

N/A

Mortgage 28 September 2007 Fully Satisfied

N/A

Legal charge 26 June 2006 Fully Satisfied

N/A

Debenture 05 June 2006 Fully Satisfied

N/A

Mortgage debenture 31 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.