Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICES (NORTH PLACE) LIMITED
Company Information for

SERVICES (NORTH PLACE) LIMITED

FLAT 7 NORTH PLACE, 30 NETTLEHAM ROAD, LINCOLN, LN2 1RE,
Company Registration Number
01036999
Private Limited Company
Active

Company Overview

About Services (north Place) Ltd
SERVICES (NORTH PLACE) LIMITED was founded on 1972-01-04 and has its registered office in Lincoln. The organisation's status is listed as "Active". Services (north Place) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SERVICES (NORTH PLACE) LIMITED
 
Legal Registered Office
FLAT 7 NORTH PLACE
30 NETTLEHAM ROAD
LINCOLN
LN2 1RE
Other companies in LN2
 
Filing Information
Company Number 01036999
Company ID Number 01036999
Date formed 1972-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:51:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVICES (NORTH PLACE) LIMITED

Current Directors
Officer Role Date Appointed
PRUDENCE ANN PEARCE
Company Secretary 2005-04-01
NEVILE JAMES CAMAMILE
Director 2017-04-24
RAUL ALVARO FERNANDO ESPEJO
Director 1998-04-03
JANE IRENE HOWARD
Director 2014-12-18
MICHAEL ERNEST BENNETT LAWLOR
Director 2005-04-29
PRUDENCE ANN PEARCE
Director 1993-04-02
NIGEL STUART WELCH
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA WHALLEY BAYNHAM
Director 2007-11-01 2016-02-01
CHRISTOPHER EDWARD NEWSOM HOWARD
Director 2000-12-08 2014-12-15
JOAN MARGARET BETTS
Director 2001-12-28 2014-02-10
MARY GERTRUDE EVERITT
Director 1993-04-01 2006-11-01
BERYL STEWART GRANTHAM
Director 2000-01-16 2006-10-01
MICHAEL IAN BROWN
Director 2002-06-06 2005-01-04
GILLIAN HELEN BROWN
Company Secretary 2003-05-07 2004-12-12
PRUDENCE ANN PEARCE
Company Secretary 1997-03-19 2003-05-07
WINIFRED LOCK
Director 1992-04-04 2002-06-06
ROY DUNSTAN
Director 1992-04-04 2001-12-28
ELEANOR MONICA HOWARD
Director 1992-04-04 2000-12-08
EMILE NAIM
Director 1992-04-04 1999-12-12
JOY LEACH
Director 1992-04-04 1998-04-03
ROY DUNSTAN
Company Secretary 1992-04-04 1997-03-19
ERNEST SKELTON EVERITT
Director 1992-04-04 1992-10-26
ELIZABETH IDA MARIA FREEDMAN
Director 1992-04-04 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL STUART WELCH STUART WELCH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-07AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH LAWLOR
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST BENNETT LAWLOR
2020-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-06-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR NEVILE JAMES CAMAMILE
2016-06-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-27AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WHALLEY BAYNHAM
2015-07-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-30AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART WELCH / 01/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BENNETT LAWLOR / 01/01/2015
2014-12-19AP01DIRECTOR APPOINTED MRS JANE IRENE HOWARD
2014-12-18AP01DIRECTOR APPOINTED MR NIGEL STUART WELCH
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD NEWSOM HOWARD
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-12AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BETTS
2013-07-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0123/04/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BENNETT LAWLOR / 01/05/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA WHALLEY BAYNHAM / 01/05/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET BETTS / 01/05/2012
2011-07-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-03AR0123/04/11 FULL LIST
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27AR0123/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE ANN PEARCE / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BENNETT LAWLOR / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD NEWSOM HOWARD / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET BETTS / 23/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA WHALLEY BAYNHAM / 23/04/2010
2009-08-17AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED JULIA WHALLEY BAYNHAM
2008-08-12AA31/10/07 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-01288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/05
2005-05-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/04
2004-04-20363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-14363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14363(288)DIRECTOR RESIGNED
2002-04-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-22363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-02288aNEW DIRECTOR APPOINTED
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-20363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-28363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
1999-05-04363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-23363(288)DIRECTOR RESIGNED
1998-04-23363sRETURN MADE UP TO 04/04/98; CHANGE OF MEMBERS
1998-04-14288aNEW DIRECTOR APPOINTED
1997-04-17363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-04-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to SERVICES (NORTH PLACE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVICES (NORTH PLACE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVICES (NORTH PLACE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVICES (NORTH PLACE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 7
Cash Bank In Hand 2011-11-01 £ 10,969
Current Assets 2011-11-01 £ 10,969
Fixed Assets 2011-11-01 £ 50
Shareholder Funds 2011-11-01 £ 11,026
Tangible Fixed Assets 2011-11-01 £ 50

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERVICES (NORTH PLACE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICES (NORTH PLACE) LIMITED
Trademarks
We have not found any records of SERVICES (NORTH PLACE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICES (NORTH PLACE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as SERVICES (NORTH PLACE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVICES (NORTH PLACE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICES (NORTH PLACE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICES (NORTH PLACE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.