Northern Industrial Alloys Limited

General information

Name:

Northern Industrial Alloys Ltd

Office Address:

40/42 Brantwood Avenue Dundee DD3 6EW Tayside

Number: SC047133

Incorporation date: 1969-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northern Industrial Alloys Limited is a Private Limited Company, with headquarters in 40/42 Brantwood Avenue, Dundee, Tayside. The company's zip code DD3 6EW. This business exists since December 19, 1969. The registration number is SC047133. This firm's principal business activity number is 46690 meaning Wholesale of other machinery and equipment. The most recent annual accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-06-29.

There's a group of two directors overseeing the business at the current moment, specifically Robert W. and James N. who have been doing the directors obligations since August 1997.

James N. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 28 August 1997

Latest update: 23 January 2024

James N.

Role: Director

Appointed: 20 November 1990

Latest update: 23 January 2024

People with significant control

James N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
54
Company Age

Closest companies