About

Registered Number: 05191158
Date of Incorporation: 28/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 14-15 Burford Way, Boldon Business Park, Boldon Colliery, NE35 9PZ,

 

Established in 2004, Numac Validation Services Ltd have registered office in Boldon Colliery, it's status at Companies House is "Active". We do not know the number of employees at Numac Validation Services Ltd. Forbister, Martin, Forde, Avril Ann, Normington, Duncan, Soderlund, Karin, Blackman, Jason, Bloom, Richard Mark, Darler, Richard, Bertrand, Alain Didier, Bloom, Richard Mark, Hadani, Harnish Mathuradas, Hammer, Christophe Fernand, Ibrahim, Khizer Ismail, Mcadams, Eunice Ann, Mcadams, Paul, Satchell, Nicholas Leonard, Yard, Jon Barrie are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDE, Avril Ann 29 June 2017 - 1
NORMINGTON, Duncan 08 June 2020 - 1
SODERLUND, Karin 29 June 2017 - 1
BERTRAND, Alain Didier 18 February 2009 31 December 2012 1
BLOOM, Richard Mark 27 May 2016 29 June 2017 1
HADANI, Harnish Mathuradas 27 May 2016 29 June 2017 1
HAMMER, Christophe Fernand 18 February 2009 10 July 2012 1
IBRAHIM, Khizer Ismail 04 March 2016 29 June 2017 1
MCADAMS, Eunice Ann 28 July 2004 18 February 2009 1
MCADAMS, Paul 28 July 2004 18 February 2009 1
SATCHELL, Nicholas Leonard 18 February 2009 25 February 2016 1
YARD, Jon Barrie 29 June 2017 08 June 2020 1
Secretary Name Appointed Resigned Total Appointments
FORBISTER, Martin 29 June 2017 - 1
BLACKMAN, Jason 18 February 2009 17 April 2009 1
BLOOM, Richard Mark 27 May 2016 29 June 2017 1
DARLER, Richard 20 May 2009 27 May 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 September 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP03 - Appointment of secretary 05 July 2017
AP01 - Appointment of director 30 June 2017
AD01 - Change of registered office address 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP03 - Appointment of secretary 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AD01 - Change of registered office address 27 May 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 September 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
225 - Change of Accounting Reference Date 03 March 2009
RESOLUTIONS - N/A 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 10 August 2005
225 - Change of Accounting Reference Date 20 May 2005
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.