Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN ESCALATOR INSTALLATIONS LIMITED
Company Information for

NORTHERN ESCALATOR INSTALLATIONS LIMITED

UNIT 4 RIVERSIDE BUSINESS PARK, ROYD INGS AVENUE, KEIGHLEY, BD21 4AF,
Company Registration Number
03878524
Private Limited Company
Active

Company Overview

About Northern Escalator Installations Ltd
NORTHERN ESCALATOR INSTALLATIONS LIMITED was founded on 1999-11-17 and has its registered office in Keighley. The organisation's status is listed as "Active". Northern Escalator Installations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHERN ESCALATOR INSTALLATIONS LIMITED
 
Legal Registered Office
UNIT 4 RIVERSIDE BUSINESS PARK
ROYD INGS AVENUE
KEIGHLEY
BD21 4AF
Other companies in DE24
 
Previous Names
NORTHERN INSTALLATIONS CP LIMITED26/03/2018
NORTHERN INSTALLATIONS LIMITED03/11/2010
Filing Information
Company Number 03878524
Company ID Number 03878524
Date formed 1999-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746547404  
Last Datalog update: 2024-10-05 23:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN ESCALATOR INSTALLATIONS LIMITED
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.
Companies with same name NORTHERN ESCALATOR INSTALLATIONS LIMITED
The following companies were found which have the same name as NORTHERN ESCALATOR INSTALLATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED UNIT 4 RIVERSIDE BUSINESS PARK ROYD INGS AVENUE KEIGHLEY BD21 4AF Active Company formed on the 2017-11-14

Company Officers of NORTHERN ESCALATOR INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN BLACK
Director 2018-01-11
CHRISTOPHER BOYES
Director 2018-01-11
KEVIN MICHAEL JOHNSON
Director 2000-03-23
GARETH ANDREW JUDSON
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DAVID FEATHER
Company Secretary 2000-03-23 2018-01-11
ROGER DAVID FEATHER
Director 2002-03-24 2018-01-11
MICHAEL EDWARD HEASMAN
Company Secretary 1999-11-17 2000-03-23
ROGER DAVID FEATHER
Director 1999-11-17 2000-03-23
ARGUS NOMINEE SECRETARIES LIMITED
Company Secretary 1999-11-17 1999-11-17
ARGUS NOMINEE DIRECTORS LIMITED
Director 1999-11-17 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN BLACK NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED Director 2018-01-11 CURRENT 2017-11-14 Active
CHRISTOPHER BOYES NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED Director 2018-01-11 CURRENT 2017-11-14 Active
KEVIN MICHAEL JOHNSON JOHNSON & FEATHER DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
KEVIN MICHAEL JOHNSON PARKER CHADWICK LIMITED Director 2015-04-08 CURRENT 2004-05-25 Dissolved 2016-10-11
KEVIN MICHAEL JOHNSON GLD WORLDWIDE LIMITED Director 2015-04-08 CURRENT 2015-01-20 Dissolved 2017-03-07
KEVIN MICHAEL JOHNSON GLOBAL NURSERY SOLUTIONS LIMITED Director 2008-06-12 CURRENT 2008-06-12 Dissolved 2014-05-20
KEVIN MICHAEL JOHNSON ESCALATOR SERVICES LIMITED Director 2004-11-04 CURRENT 2004-11-04 Dissolved 2018-04-17
GARETH ANDREW JUDSON NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED Director 2018-01-11 CURRENT 2017-11-14 Active
GARETH ANDREW JUDSON WATKINSON INSTALLATIONS LIMITED Director 2018-01-11 CURRENT 2010-05-20 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
2024-09-2429/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038785240004
2024-07-24All of the property or undertaking has been released from charge for charge number 038785240003
2024-04-06Amended account full exemption
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-12REGISTRATION OF A CHARGE / CHARGE CODE 038785240005
2022-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038785240005
2022-05-19AP03Appointment of Mr Ian Malcolm Hartley as company secretary on 2022-05-05
2022-01-21Current accounting period extended from 29/11/21 TO 28/02/22
2022-01-21AA01Current accounting period extended from 29/11/21 TO 28/02/22
2022-01-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER BOYES
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER BOYES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-06CH01Director's details changed for Mr Kevin Michael Johnson on 2021-10-30
2021-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES DARBY CLEGG
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES DARBY CLEGG
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ANDREW JUDSON
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Unit 4, Riverside Business Park Royd Ings Avenue Keighley BD21 4BY United Kingdom
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Suite 2, Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ England
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DARBY CLEGG
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WILSON
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BLACK
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-04AP01DIRECTOR APPOINTED MR JONATHAN RICHARD WILSON
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Suite 2 Aireside Business Centre Royd Ings Avenue Keighley BD21 4BY England
2018-08-29AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-08-17CH01Director's details changed for Mr Christopher Boyes on 2018-08-15
2018-05-30PSC04CHANGE OF PARTICULARS FOR A PSC
2018-05-30PSC04CHANGE OF PARTICULARS FOR A PSC
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Lumbrook Mills Westercroft Lane Halifax HX3 7TY England
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038785240004
2018-03-26RES15CHANGE OF COMPANY NAME 09/01/22
2018-03-26CERTNMCOMPANY NAME CHANGED NORTHERN INSTALLATIONS CP LIMITED CERTIFICATE ISSUED ON 26/03/18
2018-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS
2018-01-19RES01ADOPT ARTICLES 19/01/18
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038785240003
2018-01-12PSC07CESSATION OF KEVIN MICHAEL JOHNSON AS A PSC
2018-01-12PSC07CESSATION OF ROGER DAVID FEATHER AS A PSC
2018-01-12PSC02Notification of Northern Escalator Installations Holdings Limited as a person with significant control on 2018-01-11
2018-01-12TM02Termination of appointment of Roger David Feather on 2018-01-11
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID FEATHER
2018-01-12AP01DIRECTOR APPOINTED MR STUART JOHN BLACK
2018-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER BOYES
2018-01-12AP01DIRECTOR APPOINTED MR GARETH ANDREW JUDSON
2017-12-01PSC04Change of details for Mr Kevin Michael Johnson as a person with significant control on 2016-11-25
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DAVID FEATHER / 24/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID FEATHER / 24/10/2016
2016-08-02AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0117/11/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0117/11/14 FULL LIST
2014-07-25AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0117/11/13 FULL LIST
2013-08-02AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-22AR0117/11/12 FULL LIST
2012-07-02AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-01AR0117/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-02AR0117/11/10 FULL LIST
2010-11-03RES15CHANGE OF NAME 02/11/2010
2010-11-03CERTNMCOMPANY NAME CHANGED NORTHERN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-17AR0117/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL JOHNSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID FEATHER / 17/11/2009
2009-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-12190LOCATION OF DEBENTURE REGISTER
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: LIMEHOUSE MERE WAY, RUDDINGTON FIELDS NOTTINGHAM NOTTINGHAMSHIRE NG11 6JW
2008-02-05363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-24363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-03363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-23363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: MANYWELLS HOUSE MANYWELLS BROW INDUSTRIAL ESTATE, CU, BRADFORD WEST YORKSHIRE BD13 5DX
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-29288aNEW DIRECTOR APPOINTED
2001-12-07363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-1988(2)RAD 01/05/00--------- £ SI 98@1
2000-12-20363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-04-0488(2)RAD 22/03/00--------- £ SI 2@1=2 £ IC 2/4
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288bSECRETARY RESIGNED
2000-04-03288bDIRECTOR RESIGNED
2000-04-03288aNEW SECRETARY APPOINTED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-06CERTNMCOMPANY NAME CHANGED E C TRANS-CO. LIMITED CERTIFICATE ISSUED ON 07/01/00
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bSECRETARY RESIGNED
1999-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0229835 Active Licenced property: WESTERCROFT LANE LUMBROOK MILLS HALIFAX GB HX3 7TY. Correspondance address: WESTERCROFT LANE LUMBROOK MILLS NORTHOWRAM HALIFAX NORTHOWRAM GB HX3 7TY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORTHERN ESCALATOR INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-22 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 485,516
Creditors Due Within One Year 2011-11-30 £ 542,697
Provisions For Liabilities Charges 2012-11-30 £ 30,123
Provisions For Liabilities Charges 2011-11-30 £ 23,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2022-02-28

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 NORTHERN ESCALATOR INSTALLATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 69,450
Cash Bank In Hand 2011-11-30 £ 266,340
Current Assets 2012-11-30 £ 2,724,677
Current Assets 2011-11-30 £ 2,156,525
Debtors 2012-11-30 £ 2,655,227
Debtors 2011-11-30 £ 1,890,185
Fixed Assets 2012-11-30 £ 782,730
Fixed Assets 2011-11-30 £ 582,021
Shareholder Funds 2012-11-30 £ 2,547,949
Shareholder Funds 2011-11-30 £ 1,929,774
Tangible Fixed Assets 2012-11-30 £ 782,669
Tangible Fixed Assets 2011-11-30 £ 581,960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHERN ESCALATOR INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN ESCALATOR INSTALLATIONS LIMITED
Trademarks
We have not found any records of NORTHERN ESCALATOR INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN ESCALATOR INSTALLATIONS 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 (64209 - Activities of other holding companies n.e.c.) as NORTHERN ESCALATOR INSTALLATIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN ESCALATOR INSTALLATIONS 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.
Import/Export of Goods
Goods imported/exported by NORTHERN ESCALATOR INSTALLATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185153990Machines for arc welding of metals, incl. plasma arc welding, neither fully nor partly automatic (excl. machines for manual welding with coated electrodes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN ESCALATOR INSTALLATIONS 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 NORTHERN ESCALATOR INSTALLATIONS 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.