NORTHERN DRIVES & CONTROLS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Satisfaction of charge 030984970004 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 030984970005 in full

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/04/225 April 2022 Cessation of David Gerald Griffin as a person with significant control on 2022-01-01

View Document

10/06/2110 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030984970005

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030984970004

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN GRIFFIN / 05/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERALD GRIFFIN / 05/09/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD GRIFFIN / 05/09/2011

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/0925 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD GRIFFIN / 01/06/2009

View Document

15/11/0915 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GERALD GRIFFIN / 01/06/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN GRIFFIN / 01/03/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: BARTON DOCK ROAD TRAFFORD PARK MANCHESTER M32 0ZF

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/10/9530 October 1995 COMPANY NAME CHANGED STUDIOCASE LIMITED CERTIFICATE ISSUED ON 31/10/95

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company