Northern Shelving Limited

General information

Name:

Northern Shelving Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 06612441

Incorporation date: 2008-06-05

Dissolution date: 2022-04-04

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Northern Shelving began its operations in the year 2008 as a Private Limited Company with reg. no. 06612441. This company's registered office was situated in Leeds at Minerva. The Northern Shelving Limited company had been operating offering its services for fourteen years. The business name of the firm was changed in the year 2009 to Northern Shelving Limited. This company previous registered name was Government Grant & Tax Consultants (western).

This firm had a single director: Andrew J. who was with it for thirteen years.

Andrew J. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Northern Shelving Limited 2009-06-11
  • Government Grant & Tax Consultants (western) Limited 2008-06-05

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 11 May 2009

Latest update: 4 January 2024

People with significant control

Andrew J.
Notified on 29 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2018
Account last made up date 29 March 2017
Confirmation statement next due date 19 June 2019
Confirmation statement last made up date 05 June 2018
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 7th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 29 March 2017
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park

Post code:

BD16 1PY

City / Town:

Bingley

HQ address,
2014

Address:

Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park

Post code:

BD16 1PY

City / Town:

Bingley

HQ address,
2015

Address:

Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park

Post code:

BD16 1PY

City / Town:

Bingley

HQ address,
2016

Address:

Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park

Post code:

BD16 1PY

City / Town:

Bingley

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
13
Company Age

Closest Companies - by postcode