Advanced company searchLink opens in new window

NORTHERN INDUSTRIES UK 1 LIMITED

Company number 12212199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2024 AA Group of companies' accounts made up to 30 June 2024
16 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
02 Apr 2024 MR01 Registration of charge 122121990001, created on 28 March 2024
02 Apr 2024 MR01 Registration of charge 122121990002, created on 28 March 2024
07 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
21 Oct 2022 AA Group of companies' accounts made up to 30 June 2022
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
07 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
01 Jul 2022 TM01 Termination of appointment of Michael Steen Lunde as a director on 1 July 2022
03 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
05 Nov 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
18 Aug 2021 TM01 Termination of appointment of Craig Westgarth as a director on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Andrew Chicken as a director on 18 August 2021
20 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 AP01 Appointment of Mr Craig Westgarth as a director on 12 January 2021
12 Jan 2021 AP01 Appointment of Mr Andrew Chicken as a director on 12 January 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 10,000
04 Dec 2020 PSC07 Cessation of Yusufa Sey as a person with significant control on 2 December 2020
01 Dec 2020 AP01 Appointment of Michael Steen Lunde as a director on 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
10 Sep 2020 AD01 Registered office address changed from 27 Medomsley Road Consett Co Durham DH8 5HE England to 12 Bessemer Court Hownsgill Ind. Park, Knitsley Lane Consett Co. Durham DH8 7BL on 10 September 2020
27 Sep 2019 AD01 Registered office address changed from 219 Kensington High Street Office 4 London W8 6BD England to 27 Medomsley Road Consett Co Durham DH8 5HE on 27 September 2019
17 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-17
  • GBP 100