NORTHERN INTERIOR CONTRACTS LIMITED
YORK

Hellopages » North Yorkshire » Harrogate » YO26 7RD

Company number 02993453
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address UNIT 11 RUDGATE BUSINESS PARK, TOCKWITH, YORK, YO26 7RD
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTHERN INTERIOR CONTRACTS LIMITED are www.northerninteriorcontracts.co.uk, and www.northern-interior-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Hammerton Rail Station is 2.5 miles; to Ulleskelf Rail Station is 8.6 miles; to Church Fenton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Interior Contracts Limited is a Private Limited Company. The company registration number is 02993453. Northern Interior Contracts Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Northern Interior Contracts Limited is Unit 11 Rudgate Business Park Tockwith York Yo26 7rd. . REYNOLDS, Andrew Paul is a Director of the company. Secretary MORAN, Michael has been resigned. Secretary QUICK, Stephen James has been resigned. Secretary ROANE, Bernadette has been resigned. Director BENTLEY, David Jonathan has been resigned. Director MARKINSON, Thomas Francis has been resigned. Director MORAN, Michael has been resigned. Director QUICK, Stephen James has been resigned. The company operates in "Joinery installation".


Current Directors

Director
REYNOLDS, Andrew Paul
Appointed Date: 09 December 1994
64 years old

Resigned Directors

Secretary
MORAN, Michael
Resigned: 14 September 2012
Appointed Date: 19 July 1997

Secretary
QUICK, Stephen James
Resigned: 19 July 1997
Appointed Date: 09 December 1994

Secretary
ROANE, Bernadette
Resigned: 09 December 1994
Appointed Date: 23 November 1994

Director
BENTLEY, David Jonathan
Resigned: 09 December 1994
Appointed Date: 23 November 1994
61 years old

Director
MARKINSON, Thomas Francis
Resigned: 14 September 2012
Appointed Date: 07 July 1995
77 years old

Director
MORAN, Michael
Resigned: 14 September 2012
Appointed Date: 09 December 1994
79 years old

Director
QUICK, Stephen James
Resigned: 04 November 2002
Appointed Date: 09 December 1994
77 years old

Persons With Significant Control

Mr Andrew Paul Reynolds
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN INTERIOR CONTRACTS LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,000

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
21 Dec 1994
New director appointed

21 Dec 1994
Director resigned;new director appointed

21 Dec 1994
Accounting reference date notified as 28/02

21 Dec 1994
Ad 09/12/94--------- £ si 1@1=1 £ ic 2/3

23 Nov 1994
Incorporation

NORTHERN INTERIOR CONTRACTS LIMITED Charges

19 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 11 rudgate park tockwith NYK183433…
7 September 1998
Mortgage debenture
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…