Northern Telecom Consultants Limited BEDALE


Founded in 1998, Northern Telecom Consultants, classified under reg no. 03663804 is an active company. Currently registered at Suite 9 Bedale Hall DL8 1AA, Bedale 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 2022/12/31. Since 1998/12/16 Northern Telecom Consultants Limited is no longer carrying the name Ambi.

Currently there are 3 directors in the the firm, namely Caroline R., Leanne R. and Alex R.. In addition one secretary - Leanne R. - is with the company. As of 28 April 2024, there was 1 ex secretary - David M.. There were no ex directors.

Northern Telecom Consultants Limited Address / Contact

Office Address Suite 9 Bedale Hall
Office Address2 North End
Town Bedale
Post code DL8 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663804
Date of Incorporation Fri, 6th Nov 1998
Industry Wireless telecommunications activities
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 Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Caroline R.

Position: Director

Appointed: 01 August 2011

Leanne R.

Position: Secretary

Appointed: 07 December 1998

Leanne R.

Position: Director

Appointed: 07 December 1998

Alex R.

Position: Director

Appointed: 07 December 1998

David M.

Position: Secretary

Appointed: 06 November 1998

Resigned: 07 December 1998

Corporate Legal Limited

Position: Corporate Director

Appointed: 06 November 1998

Resigned: 07 December 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Leanne R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alex R. This PSC owns 25-50% shares and has 25-50% voting rights.

Leanne R.

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

Alex R.

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

Company previous names

Ambi December 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Balance Sheet
Cash Bank On Hand 191 903193 852
Current Assets353 925456 999524 668
Debtors290 814261 403327 433
Net Assets Liabilities 176 091204 721
Other Debtors 142 460164 432
Property Plant Equipment 66 55847 175
Total Inventories 3 6933 383
Cash Bank In Hand57 411191 903 
Net Assets Liabilities Including Pension Asset Liability106 996176 091 
Stocks Inventory5 7003 693 
Tangible Fixed Assets71 76966 558 
Reserves/Capital
Called Up Share Capital1212 
Profit Loss Account Reserve106 984176 079 
Other
Accumulated Depreciation Impairment Property Plant Equipment 114 93479 998
Additions Other Than Through Business Combinations Property Plant Equipment  1 645
Average Number Employees During Period 88
Bank Borrowings 5 990 
Bank Overdrafts 41 5405 992
Creditors 306 679356 635
Finance Lease Liabilities Present Value Total 10 41020 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 9864 360
Increase From Depreciation Charge For Year Property Plant Equipment  20 084
Net Current Assets Liabilities87 242150 320168 033
Other Creditors 11 3608 473
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 020
Other Disposals Property Plant Equipment  55 964
Property Plant Equipment Gross Cost 181 492127 173
Provisions For Liabilities Balance Sheet Subtotal 10 1836 453
Taxation Social Security Payable 79 56873 943
Total Assets Less Current Liabilities159 011216 878215 208
Trade Creditors Trade Payables 163 801247 644
Trade Debtors Trade Receivables 118 943163 001
Amount Specific Advance Or Credit Directors2 9452 3244 643
Amount Specific Advance Or Credit Made In Period Directors  5 400
Amount Specific Advance Or Credit Repaid In Period Directors  3 081
Advances Credits Directors109 471123 51880 165
Advances Credits Made In Period Directors 145 453 
Advances Credits Repaid In Period Directors 131 406 
Bank Borrowings Overdrafts Secured28 54235 024 
Capital Employed106 996176 091 
Creditors Due After One Year39 48330 604 
Creditors Due Within One Year266 683306 679 
Number Shares Allotted 12 
Par Value Share 1 
Provisions For Liabilities Charges12 53210 183 
Share Capital Allotted Called Up Paid1212 
Tangible Fixed Assets Additions 15 232 
Tangible Fixed Assets Cost Or Valuation180 860181 492 
Tangible Fixed Assets Depreciation109 091114 934 
Tangible Fixed Assets Depreciation Charged In Period 20 443 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 600 
Tangible Fixed Assets Disposals 14 600 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 2018/12/31
filed on: 20th, December 2019
Free Download (1 page)

Company search