NORTHERN ENERGY SERVICES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3GN

Company number 02868141
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address UNIT 6 DELTA COURT, SKY BUSINESS PARK, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3GN
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 12,250 . The most likely internet sites of NORTHERN ENERGY SERVICES LIMITED are www.northernenergyservices.co.uk, and www.northern-energy-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eleven months. Northern Energy Services Limited is a Private Limited Company. The company registration number is 02868141. Northern Energy Services Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Northern Energy Services Limited is Unit 6 Delta Court Sky Business Park Auckley Doncaster South Yorkshire Dn9 3gn. The company`s financial liabilities are £91.49k. It is £9.36k against last year. The cash in hand is £11.49k. It is £9.32k against last year. And the total assets are £392.89k, which is £35.38k against last year. TUCZEMSKYI, John is a Director of the company. TUCZEMSKYI, Margaret Ann is a Director of the company. Secretary BUTTERWORTH, Lisa Jane has been resigned. Secretary EASTON, Alan has been resigned. Secretary KITTLE, Robert has been resigned. Secretary TUCZEMSKYI, George Michael John has been resigned. Secretary TUCZEMSKYI, John has been resigned. Secretary TUCZEMSKYI, Margaret Ann has been resigned. Secretary WALES, Granville James has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director EASTON, Alan has been resigned. Director KITTLE, Robert has been resigned. Director MCDERMOTT, Jeffrey has been resigned. Director TIERNEY, Trevor John has been resigned. Director TUCZEMSKYI, William has been resigned. Director WALES, Granville James has been resigned. Director WERRETT, Robert has been resigned. Director YATES, Gary Stephen has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair of electrical equipment".


northern energy services Key Finiance

LIABILITIES £91.49k
+11%
CASH £11.49k
+427%
TOTAL ASSETS £392.89k
+9%
All Financial Figures

Current Directors

Director
TUCZEMSKYI, John
Appointed Date: 22 April 1994
73 years old

Director
TUCZEMSKYI, Margaret Ann
Appointed Date: 01 December 1999
73 years old

Resigned Directors

Secretary
BUTTERWORTH, Lisa Jane
Resigned: 12 January 2000
Appointed Date: 01 February 1999

Secretary
EASTON, Alan
Resigned: 23 November 2012
Appointed Date: 13 January 2000

Secretary
KITTLE, Robert
Resigned: 20 February 1995
Appointed Date: 02 April 1994

Secretary
TUCZEMSKYI, George Michael John
Resigned: 01 November 1995
Appointed Date: 20 February 1995

Secretary
TUCZEMSKYI, John
Resigned: 01 November 1995
Appointed Date: 01 January 1995

Secretary
TUCZEMSKYI, Margaret Ann
Resigned: 31 January 1999
Appointed Date: 01 November 1995

Secretary
WALES, Granville James
Resigned: 02 April 1994
Appointed Date: 02 November 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Director
EASTON, Alan
Resigned: 23 November 2012
Appointed Date: 06 December 1996
80 years old

Director
KITTLE, Robert
Resigned: 20 February 1995
Appointed Date: 22 April 1994
75 years old

Director
MCDERMOTT, Jeffrey
Resigned: 30 May 1997
Appointed Date: 06 December 1996
84 years old

Director
TIERNEY, Trevor John
Resigned: 18 January 2002
Appointed Date: 01 December 1999
63 years old

Director
TUCZEMSKYI, William
Resigned: 16 August 1995
Appointed Date: 02 November 1993
71 years old

Director
WALES, Granville James
Resigned: 02 November 1993
Appointed Date: 02 November 1993
74 years old

Director
WERRETT, Robert
Resigned: 16 October 2002
Appointed Date: 01 December 1999
76 years old

Director
YATES, Gary Stephen
Resigned: 12 October 1995
Appointed Date: 22 April 1994
57 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Mr George Michael Tuczemskyi
Notified on: 1 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN ENERGY SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 2 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12,250

11 Apr 2015
Total exemption small company accounts made up to 30 November 2014
01 Apr 2015
Purchase of own shares.
...
... and 85 more events
27 Apr 1994
Ad 02/04/94--------- £ si 2@1=2 £ ic 2/4

16 Nov 1993
Registered office changed on 16/11/93 from: 372 old street london EC1V 9LT

16 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

16 Nov 1993
Director resigned;new director appointed

02 Nov 1993
Incorporation

NORTHERN ENERGY SERVICES LIMITED Charges

14 April 2011
Debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Yorkshire Forward (Yorkshire & Humber Development Agency)
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 delta court sky business park hayfield lane…
18 June 2008
Fixed & floating charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 206 & 208 askern road bentley…