NORTHERN ESCALATOR INSTALLATIONS LIMITED
Overview
| Company Name | NORTHERN ESCALATOR INSTALLATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03878524 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHERN ESCALATOR INSTALLATIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NORTHERN ESCALATOR INSTALLATIONS LIMITED located?
| Registered Office Address | Unit 4 Riverside Business Park Royd Ings Avenue BD21 4AF Keighley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN ESCALATOR INSTALLATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN INSTALLATIONS CP LIMITED | Nov 03, 2010 | Nov 03, 2010 |
| NORTHERN INSTALLATIONS LIMITED | Jan 07, 2000 | Jan 07, 2000 |
| E C TRANS-CO. LIMITED | Nov 17, 1999 | Nov 17, 1999 |
What are the latest accounts for NORTHERN ESCALATOR INSTALLATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for NORTHERN ESCALATOR INSTALLATIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN ESCALATOR INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Feb 28, 2025 | 12 pages | AA | ||
Appointment of Mrs Michelle Nichol as a secretary on Nov 18, 2025 | 2 pages | AP03 | ||
Termination of appointment of Ian Malcolm Hartley as a secretary on Nov 18, 2025 | 1 pages | TM02 | ||
Satisfaction of charge 038785240003 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 08, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 13 pages | AA | ||
Satisfaction of charge 038785240004 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 038785240003 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 038785240003 | 1 pages | MR05 | ||
Amended total exemption full accounts made up to Feb 28, 2023 | 12 pages | AAMD | ||
Total exemption full accounts made up to Feb 28, 2023 | 13 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 08, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2022 | 13 pages | AA | ||
Registration of charge 038785240005, created on Sep 07, 2022 | 4 pages | MR01 | ||
Appointment of Mr Ian Malcolm Hartley as a secretary on May 05, 2022 | 2 pages | AP03 | ||
Current accounting period extended from Nov 29, 2021 to Feb 28, 2022 | 1 pages | AA01 | ||
Termination of appointment of Christopher Gardner Boyes as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Michael Johnson on Oct 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Christopher Charles Darby Clegg as a director on Dec 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gareth Andrew Judson as a director on Aug 09, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Nov 30, 2020 | 22 pages | AA | ||
Registered office address changed from Unit 4, Riverside Business Park Royd Ings Avenue Keighley BD21 4BY United Kingdom to Unit 4 Riverside Business Park Royd Ings Avenue Keighley BD21 4AF on Jul 22, 2021 | 1 pages | AD01 | ||
Who are the officers of NORTHERN ESCALATOR INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOL, Michelle | Secretary | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 4 England | 342763480001 | |||||||
| JOHNSON, Kevin Michael | Director | Coniston Barn Coniston Cold BD23 4EQ Skipton Coniston Barn England | England | British | 131127280002 | |||||
| FEATHER, Roger David | Secretary | Flappitt Springs BD21 5PY Cullingworth Laverock Hall W Yorkshire United Kingdom | British | 26486250003 | ||||||
| HARTLEY, Ian Malcolm | Secretary | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 4 England | 295990870001 | |||||||
| HEASMAN, Michael Edward | Secretary | Highfield House Oakworth Keighley West Yorkshire | British | 15133580002 | ||||||
| ARGUS NOMINEE SECRETARIES LIMITED | Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby Derbyshire | 83199800001 | |||||||
| BLACK, Stuart John | Director | Royd Ings Avenue BD21 4BZ Keighley Suite 2, Aireside Business Centre England | England | British | 242000810001 | |||||
| BOYES, Christopher Gardner | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 4 England | England | British | 242000710002 | |||||
| CLEGG, Christopher Charles Darby | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 4 England | United Kingdom | British | 213758700001 | |||||
| FEATHER, Roger David | Director | Flappitt Springs BD21 5PY Cullingworth Laverock Hall W Yorkshire United Kingdom | United Kingdom | British | 26486250005 | |||||
| FEATHER, Roger David | Director | The Rookery Hebden Bridge Road Oxenhope BD22 9JS Keighley West Yorkshire | British | 26486250001 | ||||||
| JUDSON, Gareth Andrew | Director | Riverside Business Park Royd Ings Avenue BD21 4AF Keighley Unit 4 England | England | British | 242000090001 | |||||
| WILSON, Jonathan Richard | Director | Royd Ings Avenue BD21 4BZ Keighley Suite 2, Aireside Business Centre England | England | British | 231208930001 | |||||
| ARGUS NOMINEE DIRECTORS LIMITED | Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby Derbyshire | 61965320001 |
Who are the persons with significant control of NORTHERN ESCALATOR INSTALLATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Escalator Installations Holdings Limited | Jan 11, 2018 | Westercroft Lane HX3 7TY Halifax Lumbrook Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger David Feather | Apr 06, 2016 | Pride Park DE24 8ZS Derby 1 Pinnacle Way Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Michael Johnson | Apr 06, 2016 | Pride Park DE24 8ZS Derby 1 Pinnacle Way Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0