Northern Ventilation Services Limited NEWCASTLE UPON TYNE


Founded in 1998, Northern Ventilation Services, classified under reg no. 03542971 is an active company. Currently registered at Planet Place, NE12 6EF, Newcastle Upon Tyne the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 10th Aug 1998 Northern Ventilation Services Limited is no longer carrying the name Sandco 585.

The firm has 3 directors, namely Adelle M., Eleanor M. and Edwin M.. Of them, Edwin M. has been with the company the longest, being appointed on 27 September 2000 and Adelle M. has been with the company for the least time - from 30 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Ventilation Services Limited Address / Contact

Office Address Planet Place,
Office Address2 George Stephenson Ind Estate
Town Newcastle Upon Tyne
Post code NE12 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03542971
Date of Incorporation Wed, 8th Apr 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Adelle M.

Position: Director

Appointed: 30 April 2016

Eleanor M.

Position: Director

Appointed: 25 September 2009

Edwin M.

Position: Director

Appointed: 27 September 2000

Adelle M.

Position: Secretary

Appointed: 26 September 2013

Resigned: 30 April 2016

Adelle M.

Position: Director

Appointed: 01 March 2010

Resigned: 26 September 2013

Marie H.

Position: Secretary

Appointed: 06 May 2006

Resigned: 26 September 2013

Bradley C.

Position: Director

Appointed: 01 May 2003

Resigned: 05 May 2006

Edwin M.

Position: Secretary

Appointed: 01 May 2003

Resigned: 06 May 2006

Philip M.

Position: Secretary

Appointed: 07 August 1998

Resigned: 01 May 2003

Richard B.

Position: Director

Appointed: 07 August 1998

Resigned: 20 December 2000

Philip M.

Position: Director

Appointed: 07 August 1998

Resigned: 01 May 2003

Colin H.

Position: Director

Appointed: 08 April 1998

Resigned: 07 August 1998

Eileen R.

Position: Nominee Director

Appointed: 08 April 1998

Resigned: 07 August 1998

Eileen R.

Position: Nominee Secretary

Appointed: 08 April 1998

Resigned: 07 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Adelle M. This PSC and has 25-50% shares. The second one in the PSC register is Edwin M. This PSC owns 25-50% shares.

Adelle M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Edwin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sandco 585 August 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand163 0471 1921 19716 90031947
Current Assets990 6271 144 1211 128 3171 194 3451 301 6611 548 066
Debtors791 3021 102 8371 087 0571 132 9451 253 3421 500 019
Net Assets Liabilities791 861803 000836 927803 598828 967994 027
Other Debtors23 15239 71145 96985 29657 56443 538
Property Plant Equipment317 219335 254329 246301 565281 127316 841
Total Inventories36 27840 09240 06344 50048 00048 000
Other
Accumulated Depreciation Impairment Property Plant Equipment246 762272 002301 039329 645347 663315 251
Bank Borrowings Overdrafts 44 58951 21157 564109 16060 361
Corporation Tax Recoverable 35 000    
Creditors16 90834 26926 67971 165111 57660 361
Increase From Depreciation Charge For Year Property Plant Equipment 25 24029 03728 60625 71321 467
Net Current Assets Liabilities498 458512 269546 048582 059666 709751 087
Other Creditors16 90865 49128 57738 36045 65813 697
Other Taxation Social Security Payable135 467138 936175 516262 388103 98938 817
Property Plant Equipment Gross Cost563 981607 256630 285631 210628 790632 092
Provisions For Liabilities Balance Sheet Subtotal6 90810 25411 6888 8617 29313 540
Total Additions Including From Business Combinations Property Plant Equipment 43 27523 0299255 27534 802
Total Assets Less Current Liabilities815 677847 523875 294883 624947 8361 067 928
Trade Creditors Trade Payables274 318367 853303 111249 153323 220653 803
Trade Debtors Trade Receivables768 1501 063 1261 041 0881 047 6491 195 7781 456 481
Amount Specific Advance Or Credit Directors   11 280 6 986
Amount Specific Advance Or Credit Made In Period Directors   23 87829 83714 371
Amount Specific Advance Or Credit Repaid In Period Directors   12 59841 1177 385
Average Number Employees During Period 5039343233
Bank Overdrafts 44 58951 211 98 45638 524
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 695 
Disposals Property Plant Equipment    7 695 
Finance Lease Liabilities Present Value Total 34 26926 67913 6012 416 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -53 879
Total Borrowings 93 841101 74436 883111 99438 524
Total Increase Decrease From Revaluations Property Plant Equipment     -31 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements