Company number 03098497
Status Active
Incorporation Date 5 September 1995
Company Type Private Limited Company
Address CLARKE INDUSTRIAL ESTATE, ST MODWEN ROAD, MANCHESTER, M32 0ZF
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 1
; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 1
. The most likely internet sites of NORTHERN DRIVES & CONTROLS LIMITED are www.northerndrivescontrols.co.uk, and www.northern-drives-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Northern Drives Controls Limited is a Private Limited Company.
The company registration number is 03098497. Northern Drives Controls Limited has been working since 05 September 1995.
The present status of the company is Active. The registered address of Northern Drives Controls Limited is Clarke Industrial Estate St Modwen Road Manchester M32 0zf. . GRIFFIN, David Gerald is a Secretary of the company. GRIFFIN, David Gerald is a Director of the company. GRIFFIN, Jordan is a Director of the company. Secretary LOCKLEY, Cheryl has been resigned. Secretary WALTON, Sylvia Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOCKLEY, Cheryl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of electrical equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1995
Appointed Date: 05 September 1995
Director
LOCKLEY, Cheryl
Resigned: 30 June 2000
Appointed Date: 26 September 1995
69 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1995
Appointed Date: 05 September 1995
NORTHERN DRIVES & CONTROLS LIMITED Events
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
04 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
...
... and 58 more events
30 Oct 1995
Company name changed studiocase LIMITED\certificate issued on 31/10/95
18 Oct 1995
Director resigned;new director appointed
18 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
18 Oct 1995
Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU
05 Sep 1995
Incorporation
18 July 2013
Charge code 0309 8497 0004
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
29 July 2011
Fixed & floating charge
Delivered: 5 August 2011
Status: Satisfied
on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2009
Guarantee & debenture
Delivered: 12 December 2009
Status: Satisfied
on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied
on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…