CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED
Company
NORTHERN DEVELOPMENTS (CUMBRIA)
Phone:
01228 533 315
A
rating
KEY FINANCES
Year
2017
Assets
£6459.11k
▲ £3741.24k (137.65 %)
Cash
£5220.41k
▲ £4410.69k (544.72 %)
Liabilities
£1710.06k
▲ £27.09k (1.61 %)
Net Worth
£4749.05k
▲ £3714.15k (358.89 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Carlisle
Company name
NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED
Company number
03277332
VAT
GB708098128
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
northerndevelopments.co.uk
Phones
01228 533 315
Registered Address
OAKVALE HOUSE,
THOMAS LANE, BURGH ROAD,
INDUSTRIAL E, CARLISLE,
CUMBRIA,
CA2 7ND
ECONOMIC ACTIVITIES
41100
Development of building projects
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
10 Oct 2016
Director's details changed for Mr Martyn Howard Boak on 10 October 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
CHARGES
4 December 2007
Status
Satisfied on 5 September 2013
Delivered
15 December 2007
Persons entitled
Clydesdale Bank PLC
Description
All property under t/no CU27220 described as carlisle…
21 August 2006
Status
Satisfied on 5 September 2013
Delivered
22 August 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
The old stables together with adjoining land and buildings…
24 August 2005
Status
Satisfied on 5 September 2013
Delivered
26 August 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
Land and buildings at 3 atley way cramlington…
25 November 2004
Status
Satisfied on 5 September 2013
Delivered
26 November 2004
Persons entitled
Clydesdale Bank Public Limited Company
Description
16-18 villiers street sunderland t/n TY234769.
13 January 2004
Status
Satisfied on 5 September 2013
Delivered
14 January 2004
Persons entitled
Clydesdale Bank Public Limited Company
Description
T/N CU188129 k/a land at central avenue harraby carlisle…
1 March 1999
Status
Satisfied on 5 September 2013
Delivered
6 March 1999
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…
See Also
NORTHERN CONSTRUCTION & SECURITY LIMITED
NORTHERN COUNTIES CLEANING LIMITED
NORTHERN DISPOSAL SERVICES LIMITED
NORTHERN ELECTRICAL LIMITED
NORTHERN ENGINEERING SOLUTIONS LIMITED
NORTHERN EVENT STRUCTURES LIMITED
Last update 2018
NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED DIRECTORS
Martyn Howard Boak
Acting
Appointed
11 November 1996
Occupation
Building Contractor
Role
Secretary
Nationality
British
Address
Oakvale House, Thomas Lane, Burgh Road, Industrial E, Carlisle, Cumbria, CA2 7ND
Name
BOAK, Martyn Howard
Martyn Howard Boak
Acting
PSC
Appointed
11 November 1996
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Oakvale House, Thomas Lane, Burgh Road, Industrial E, Carlisle, Cumbria, CA2 7ND
Country Of Residence
United Kingdom
Name
BOAK, Martyn Howard
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
07 November 1996
Resigned
11 November 1996
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
07 November 1996
Resigned
11 November 1996
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Kevin Michael Pericival
Resigned
Appointed
11 November 1996
Resigned
27 June 2008
Occupation
Electrical Contractor
Role
Director
Age
66
Nationality
British
Address
Mylen House Vallum Place, Monkhill, Burgh By Sands, Carlisle, Cumbria, CA5 6DE
Name
PERICIVAL, Kevin Michael
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
PSC
Appointed
07 November 1996
Resigned
11 November 1996
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
United Kingdom
REVIEWS
Check The Company
Excellent according to the company’s financial health.