Northumberland Business Service Limited ASHINGTON


Northumberland Business Service started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04121893. The Northumberland Business Service company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ashington at 6 Esther Court, Wansbeck Business Park. Postal code: NE63 8AP.

At the moment there are 5 directors in the the firm, namely Gillian M., Peter G. and Paul M. and others. In addition one secretary - Margaret S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the firm until 28 February 2002.

Northumberland Business Service Limited Address / Contact

Office Address 6 Esther Court, Wansbeck Business Park
Office Address2 Rotary Parkway
Town Ashington
Post code NE63 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04121893
Date of Incorporation Fri, 8th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Gillian M.

Position: Director

Appointed: 08 April 2019

Peter G.

Position: Director

Appointed: 05 November 2018

Paul M.

Position: Director

Appointed: 19 February 2016

Margaret S.

Position: Director

Appointed: 07 December 2010

Derek N.

Position: Director

Appointed: 03 May 2007

Margaret S.

Position: Secretary

Appointed: 31 May 2002

Philip L.

Position: Director

Appointed: 01 September 2009

Resigned: 29 February 2016

Kenneth B.

Position: Director

Appointed: 03 May 2007

Resigned: 23 August 2016

Philip S.

Position: Director

Appointed: 23 July 2004

Resigned: 03 October 2014

Mark H.

Position: Director

Appointed: 27 November 2003

Resigned: 30 March 2007

David M.

Position: Director

Appointed: 18 February 2003

Resigned: 03 June 2008

Jane P.

Position: Director

Appointed: 15 January 2003

Resigned: 07 October 2009

Alan C.

Position: Director

Appointed: 11 November 2002

Resigned: 07 April 2003

Eric B.

Position: Director

Appointed: 21 August 2002

Resigned: 30 March 2007

Michael R.

Position: Director

Appointed: 31 May 2002

Resigned: 30 May 2023

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 02 February 2014

Geoffrey P.

Position: Director

Appointed: 31 May 2002

Resigned: 16 December 2019

Susan B.

Position: Director

Appointed: 31 May 2002

Resigned: 28 July 2004

John M.

Position: Director

Appointed: 31 May 2002

Resigned: 19 May 2003

Paul S.

Position: Director

Appointed: 06 March 2001

Resigned: 11 September 2003

Jane N.

Position: Director

Appointed: 06 March 2001

Resigned: 30 March 2007

Peter M.

Position: Secretary

Appointed: 06 March 2001

Resigned: 28 February 2002

Marc R.

Position: Director

Appointed: 06 March 2001

Resigned: 30 March 2007

Brian J.

Position: Director

Appointed: 06 March 2001

Resigned: 05 December 2001

Everdirector Limited

Position: Nominee Director

Appointed: 08 December 2000

Resigned: 06 March 2001

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 December 2000

Resigned: 28 November 2007

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 we researched, there is North East Business and Innovation Centre Limited from Sunderland, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Michael R. This PSC and has 25-50% voting rights.

North East Business And Innovation Centre Limited

Business And Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 02441306
Notified on 23 August 2016
Ceased on 31 January 2023
Nature of control: 25-50% voting rights

Michael R.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand199 450142 728456 928646 639
Current Assets871 4291 710 0161 218 8921 171 650
Debtors671 9791 567 288761 964525 011
Other Debtors671 9791 567 288739 554512 627
Property Plant Equipment11 38211 6155 0573 368
Other
Audit Fees Expenses8 4008 1008 4008 400
Accumulated Depreciation Impairment Property Plant Equipment76 99768 76575 60361 760
Additions Other Than Through Business Combinations Property Plant Equipment 8 5361 0472 580
Administrative Expenses15 48820 17221 423 
Average Number Employees During Period 242424
Cost Sales1 531 4813 343 6142 227 849 
Creditors231 466782 310270 621259 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 64020 64020 64023 666
Gross Profit Loss-28 229314 14841 430 
Increase From Depreciation Charge For Year Property Plant Equipment 7 9877 6052 374
Interest Payable Similar Charges Finance Costs6 0006 0006 000 
Net Current Assets Liabilities639 963927 706948 271912 422
Operating Profit Loss-43 717293 97620 007 
Other Creditors194 059744 441208 763179 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 21976716 217
Other Disposals Property Plant Equipment 16 53576718 112
Other Taxation Social Security Payable14 45521 33717 44425 663
Profit Loss-49 717287 97614 007 
Profit Loss On Ordinary Activities Before Tax-49 717287 97614 007 
Property Plant Equipment Gross Cost88 37980 38080 66065 128
Total Assets Less Current Liabilities651 345939 321953 328915 790
Trade Creditors Trade Payables22 95216 53244 41453 726
Trade Debtors Trade Receivables 27 36822 41012 384
Turnover Revenue1 503 2523 657 7622 269 279 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements