General information

Name:

North Dredging Limited

Office Address:

Tremain House 8 Maple Drive Kings Worthy SO23 7NG Winchester

Number: 03390873

Incorporation date: 1997-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was established is Tue, 24th Jun 1997. Established under number 03390873, this firm is considered a Private Limited Company. You can contact the headquarters of this firm during office times under the following address: Tremain House 8 Maple Drive Kings Worthy, SO23 7NG Winchester. It switched its business name already three times. Up till 2016 this firm has provided its services as North Equipment but at this moment this firm operates under the name North Dredging Ltd. The company's SIC and NACE codes are 41201 - Construction of commercial buildings. Friday 30th June 2023 is the last time when the company accounts were filed.

At the moment, this particular business is administered by just one managing director: Robin N., who was assigned to lead the company in January 2014. That business had been directed by Nigel C. till January 2014. Additionally another director, including Roy C. gave up the position fifteen years ago. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Susan N. as a secretary since January 2014.

  • Previous company's names
  • North Dredging Ltd 2016-12-12
  • North Equipment Limited 2014-05-08
  • Quadrille Piling Equipment Limited 2014-03-26
  • Quadrille Limited 1997-06-24

Financial data based on annual reports

Company staff

Susan N.

Role: Secretary

Appointed: 14 January 2014

Latest update: 2 April 2024

Robin N.

Role: Director

Appointed: 14 January 2014

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Robin N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robin N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 December 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 September 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 November 2012
Annual Accounts 2 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

HQ address,
2013

Address:

Unit 31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

HQ address,
2014

Address:

Unit 31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

HQ address,
2015

Address:

Unit 31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

HQ address,
2016

Address:

Unit 31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Accountant/Auditor,
2012

Name:

David Mead Accountants Ltd

Address:

Unit 31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Accountant/Auditor,
2015

Name:

Poolemead Accountants (winchester) Limited

Address:

31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Accountant/Auditor,
2016

Name:

Poolemead Accountants (winchester) Ltd

Address:

31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Accountant/Auditor,
2014 - 2013

Name:

Poolemead Accountants Limited

Address:

39 Chapel Road West End

Post code:

SO30 3FG

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
26
Company Age

Similar companies nearby

Closest companies