Northam Engineering And Land Survey Limited

General information

Name:

Northam Engineering And Land Survey Ltd

Office Address:

65 Rowan Walk East Calder EH53 0HL Livingston

Number: SC425069

Incorporation date: 2012-05-28

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Northam Engineering And Land Survey Limited with Companies House Reg No. SC425069 has been a part of the business world for 12 years. The Private Limited Company can be contacted at 65 Rowan Walk, East Calder, Livingston and its area code is EH53 0HL. This enterprise's SIC code is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Northam Engineering And Land Survey Ltd released its account information for the financial period up to 2020-05-31. Its most recent annual confirmation statement was submitted on 2020-06-30.

Right now, the firm is directed by a single director: Philip N., who was assigned this position on Mon, 28th May 2012. To support the directors in their duties, the firm has been utilizing the skillset of Laura N. as a secretary for the last 12 years.

Phil N. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Laura N.

Role: Secretary

Appointed: 28 May 2012

Latest update: 26 February 2024

Philip N.

Role: Director

Appointed: 28 May 2012

Latest update: 26 February 2024

People with significant control

Phil N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 14 July 2021
Confirmation statement last made up date 30 June 2020
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 January 2015
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 August 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 8 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

34 Ormiston Drive East Calder

Post code:

EH53 0RN

City / Town:

Livingston

HQ address,
2014

Address:

34 Ormiston Drive East Calder

Post code:

EH53 0RN

City / Town:

Livingston

HQ address,
2015

Address:

34 Ormiston Drive East Calder

Post code:

EH53 0RN

City / Town:

Livingston

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies