Northern Engineering Supplies Limited

General information

Name:

Northern Engineering Supplies Ltd

Office Address:

3 Park Square Leeds LS1 2NE West Yorkshire

Number: 05568009

Incorporation date: 2005-09-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northern Engineering Supplies has been offering its services for at least 19 years. Registered under no. 05568009, this company is considered a Private Limited Company. You may visit the office of the firm during its opening hours under the following address: 3 Park Square Leeds, LS1 2NE West Yorkshire. This enterprise's SIC code is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. 2022/07/31 is the last time when the accounts were reported.

When it comes to this specific enterprise's executives list, since 2005-09-20 there have been two directors: Susan D. and Terence D.. To help the directors in their tasks, this specific company has been utilizing the expertise of Susan D. as a secretary since the appointment on 2005-09-20.

Executives who have control over the firm are as follows: Susan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Susan D.

Role: Secretary

Appointed: 20 September 2005

Latest update: 18 February 2024

Susan D.

Role: Director

Appointed: 20 September 2005

Latest update: 18 February 2024

Terence D.

Role: Director

Appointed: 20 September 2005

Latest update: 18 February 2024

People with significant control

Susan D.
Notified on 22 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence D.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 November 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
18
Company Age

Similar companies nearby

Closest companies