Northumbrian Water Projects Limited DURHAM


Founded in 1990, Northumbrian Water Projects, classified under reg no. 02528704 is an active company. Currently registered at Northumbria House, Abbey Road DH1 5FJ, Durham the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2003-06-19 Northumbrian Water Projects Limited is no longer carrying the name Northumbrian Lyonnaise Projects.

At the moment there are 3 directors in the the company, namely Steven C., David H. and Richard W.. In addition one secretary - Richard S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northumbrian Water Projects Limited Address / Contact

Office Address Northumbria House, Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02528704
Date of Incorporation Tue, 7th Aug 1990
Industry Sewerage
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Steven C.

Position: Director

Appointed: 22 August 2023

Richard S.

Position: Secretary

Appointed: 08 October 2021

David H.

Position: Director

Appointed: 25 October 2018

Richard W.

Position: Director

Appointed: 15 March 2012

Graham S.

Position: Director

Appointed: 08 January 2018

Resigned: 31 December 2022

Martin P.

Position: Secretary

Appointed: 31 July 2017

Resigned: 08 October 2021

Maxine M.

Position: Director

Appointed: 15 March 2012

Resigned: 30 June 2017

Maria B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 July 2017

James K.

Position: Director

Appointed: 31 March 2008

Resigned: 25 October 2018

Henry W.

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2012

John C.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2008

Martin P.

Position: Secretary

Appointed: 30 June 2000

Resigned: 31 March 2008

Gregory H.

Position: Director

Appointed: 01 June 2000

Resigned: 29 June 2001

Michel D.

Position: Director

Appointed: 01 May 2000

Resigned: 09 December 2002

Dominique D.

Position: Director

Appointed: 01 May 2000

Resigned: 09 December 2002

Martin N.

Position: Director

Appointed: 01 April 2000

Resigned: 02 May 2001

Michael M.

Position: Director

Appointed: 01 June 1999

Resigned: 01 October 2010

Nicholas S.

Position: Director

Appointed: 27 January 1999

Resigned: 06 April 2001

Christopher G.

Position: Director

Appointed: 15 September 1997

Resigned: 31 March 2008

Patrick B.

Position: Director

Appointed: 16 December 1996

Resigned: 31 March 2000

Austin I.

Position: Director

Appointed: 21 May 1996

Resigned: 01 June 1999

David T.

Position: Director

Appointed: 21 May 1996

Resigned: 31 January 2001

John T.

Position: Director

Appointed: 21 May 1996

Resigned: 03 September 1997

Hugh S.

Position: Director

Appointed: 21 May 1996

Resigned: 31 March 2000

Jean D.

Position: Director

Appointed: 21 May 1996

Resigned: 31 March 2000

Jonathan H.

Position: Director

Appointed: 21 May 1996

Resigned: 30 June 2000

David W.

Position: Secretary

Appointed: 21 May 1996

Resigned: 30 June 2000

David W.

Position: Director

Appointed: 01 January 1993

Resigned: 21 May 1996

Clare B.

Position: Director

Appointed: 07 August 1992

Resigned: 21 May 1996

Charles R.

Position: Director

Appointed: 07 August 1992

Resigned: 01 January 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Nwg Commercial Solutions Limited from Durham, United Kingdom. This PSC is categorised as "a private companiy limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nwg Commercial Solutions Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Companiy Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10028815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Northumbrian Lyonnaise Projects June 19, 2003
Northumbrian Lyonnaise International April 20, 1998
Hampshire Environmental Management May 1, 1996
Geotechnical & Testing Services October 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 25th, October 2023
Free Download (22 pages)

Company search

Advertisements