Northern Interiors (gateshead) Limited

General information

Name:

Northern Interiors (gateshead) Ltd

Office Address:

Northern Interiors (gateshead) Limited Bensham Trading Est Lobley Hill Road NE8 2XN Gateshead

Number: 01177753

Incorporation date: 1974-07-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northern Interiors (gateshead) came into being in 1974 as a company enlisted under no 01177753, located at NE8 2XN Gateshead at Northern Interiors (gateshead) Limited Bensham Trading Est. The firm has been in business for fifty years and its last known state is active. This enterprise's Standard Industrial Classification Code is 43999, that means Other specialised construction activities not elsewhere classified. 2022-02-28 is the last time when company accounts were reported.

10 transactions have been registered in 2010 with a sum total of £29,899. Cooperation with the Newcastle City Council council covered the following areas: Ns: D&cs Support Services and Ns: Capital Works.

As found in the company's directors directory, for twenty one years there have been two directors: Warren P. and Raymond P..

Financial data based on annual reports

Company staff

Warren P.

Role: Director

Appointed: 05 June 2003

Latest update: 21 February 2024

Raymond P.

Role: Director

Appointed: 04 July 1991

Latest update: 21 February 2024

People with significant control

The companies that control this firm include: Bourgognes (Northern) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at Bensham Trading Est, Lobley Hill Road, NE8 2XN, Co Durham and was registered as a PSC under the registration number 01447022.

Bourgognes (Northern) Limited
Address: Northern Interiors (Gateshead) Limited Bensham Trading Est, Lobley Hill Road, Gateshead, Co Durham, NE8 2XN, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 01447022
Notified on 1 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Warren P.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
substantial control or influence
Raymond P.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 23 July 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 23 July 2012
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 August 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 August 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-02-28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Newcastle City Council 10 £ 29 898.96
2010-05-12 4659727 £ 6 545.24 Ns: D&cs Support Services
2010-08-26 4790243 £ 5 653.30 Ns: Capital Works
2010-11-23 4901425 £ 5 653.29 Ns: Capital Works

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
49
Company Age

Closest Companies - by postcode