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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STUART JOHN BLACK |
||
CHRISTOPHER BOYES |
||
KEVIN MICHAEL JOHNSON |
||
GARETH ANDREW JUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DAVID FEATHER |
Company Secretary | ||
ROGER DAVID FEATHER |
Director | ||
MICHAEL EDWARD HEASMAN |
Company Secretary | ||
ROGER DAVID FEATHER |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 2017-11-14 | Active | |
NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 2017-11-14 | Active | |
JOHNSON & FEATHER DEVELOPMENTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
PARKER CHADWICK LIMITED | Director | 2015-04-08 | CURRENT | 2004-05-25 | Dissolved 2016-10-11 | |
GLD WORLDWIDE LIMITED | Director | 2015-04-08 | CURRENT | 2015-01-20 | Dissolved 2017-03-07 | |
GLOBAL NURSERY SOLUTIONS LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Dissolved 2014-05-20 | |
ESCALATOR SERVICES LIMITED | Director | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2018-04-17 | |
NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 2017-11-14 | Active | |
WATKINSON INSTALLATIONS LIMITED | Director | 2018-01-11 | CURRENT | 2010-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038785240004 | ||
All of the property or undertaking has been released from charge for charge number 038785240003 | ||
Amended account full exemption | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 038785240005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038785240005 | |
AP03 | Appointment of Mr Ian Malcolm Hartley as company secretary on 2022-05-05 | |
Current accounting period extended from 29/11/21 TO 28/02/22 | ||
AA01 | Current accounting period extended from 29/11/21 TO 28/02/22 | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER BOYES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER BOYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin Michael Johnson on 2021-10-30 | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES DARBY CLEGG | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES DARBY CLEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ANDREW JUDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM Unit 4, Riverside Business Park Royd Ings Avenue Keighley BD21 4BY United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/21 FROM Suite 2, Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DARBY CLEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BLACK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD WILSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Suite 2 Aireside Business Centre Royd Ings Avenue Keighley BD21 4BY England | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
CH01 | Director's details changed for Mr Christopher Boyes on 2018-08-15 | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM Lumbrook Mills Westercroft Lane Halifax HX3 7TY England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038785240004 | |
RES15 | CHANGE OF COMPANY NAME 09/01/22 | |
CERTNM | COMPANY NAME CHANGED NORTHERN INSTALLATIONS CP LIMITED CERTIFICATE ISSUED ON 26/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/18 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS | |
RES01 | ADOPT ARTICLES 19/01/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038785240003 | |
PSC07 | CESSATION OF KEVIN MICHAEL JOHNSON AS A PSC | |
PSC07 | CESSATION OF ROGER DAVID FEATHER AS A PSC | |
PSC02 | Notification of Northern Escalator Installations Holdings Limited as a person with significant control on 2018-01-11 | |
TM02 | Termination of appointment of Roger David Feather on 2018-01-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID FEATHER | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN BLACK | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BOYES | |
AP01 | DIRECTOR APPOINTED MR GARETH ANDREW JUDSON | |
PSC04 | Change of details for Mr Kevin Michael Johnson as a person with significant control on 2016-11-25 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DAVID FEATHER / 24/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID FEATHER / 24/10/2016 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 02/11/2010 | |
CERTNM | COMPANY NAME CHANGED NORTHERN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL JOHNSON / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID FEATHER / 17/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: LIMEHOUSE MERE WAY, RUDDINGTON FIELDS NOTTINGHAM NOTTINGHAMSHIRE NG11 6JW | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: MANYWELLS HOUSE MANYWELLS BROW INDUSTRIAL ESTATE, CU, BRADFORD WEST YORKSHIRE BD13 5DX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
88(2)R | AD 01/05/00--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/00--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED E C TRANS-CO. LIMITED CERTIFICATE ISSUED ON 07/01/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
|
|
|
|
|
|
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85153990 | Machines 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
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. |