N L ENGINEERING SERVICES LTD.
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 5NY

Company number 03602675
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address MOMENTUM TAXATION & ACCOUNTANCY LIMITED, HARELANDS COURTYARD OFFICES MOOR ROAD, RICHMOND, NORTH YORKSHIRE, DL10 5NY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 2 . The most likely internet sites of N L ENGINEERING SERVICES LTD. are www.nlengineeringservices.co.uk, and www.n-l-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. N L Engineering Services Ltd is a Private Limited Company. The company registration number is 03602675. N L Engineering Services Ltd has been working since 23 July 1998. The present status of the company is Active. The registered address of N L Engineering Services Ltd is Momentum Taxation Accountancy Limited Harelands Courtyard Offices Moor Road Richmond North Yorkshire Dl10 5ny. The company`s financial liabilities are £0.17k. It is £-2.48k against last year. And the total assets are £7.78k, which is £-10.95k against last year. LINGARD, Nicholas is a Secretary of the company. LINGARD, Janet Mary is a Director of the company. LINGARD, Nicolas Charles is a Director of the company. Secretary RST FAVA & CO has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


n l engineering services Key Finiance

LIABILITIES £0.17k
-94%
CASH n/a
TOTAL ASSETS £7.78k
-59%
All Financial Figures

Current Directors

Secretary
LINGARD, Nicholas
Appointed Date: 28 September 1998

Director
LINGARD, Janet Mary
Appointed Date: 23 July 1998
70 years old

Director
LINGARD, Nicolas Charles
Appointed Date: 01 April 2009
66 years old

Resigned Directors

Secretary
RST FAVA & CO
Resigned: 27 July 2009
Appointed Date: 23 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Persons With Significant Control

Mr Nicholas Charles Charles Lingard
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Lingard
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N L ENGINEERING SERVICES LTD. Events

02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
27 Apr 2016
Micro company accounts made up to 31 July 2015
11 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 43 more events
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/07/98

27 Jul 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1998
Incorporation