NORTHERN ESCALATOR INSTALLATIONS LIMITED

NORTHERN ESCALATOR INSTALLATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHERN ESCALATOR INSTALLATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03878524
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NORTHERN ESCALATOR INSTALLATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN INSTALLATIONS CP LIMITEDNov 03, 2010Nov 03, 2010
    NORTHERN INSTALLATIONS LIMITEDJan 07, 2000Jan 07, 2000
    E C TRANS-CO. LIMITEDNov 17, 1999Nov 17, 1999

    What are the latest accounts for NORTHERN ESCALATOR INSTALLATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for NORTHERN ESCALATOR INSTALLATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for NORTHERN ESCALATOR INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Feb 28, 2025

    12 pagesAA

    Appointment of Mrs Michelle Nichol as a secretary on Nov 18, 2025

    2 pagesAP03

    Termination of appointment of Ian Malcolm Hartley as a secretary on Nov 18, 2025

    1 pagesTM02

    Satisfaction of charge 038785240003 in full

    1 pagesMR04

    Confirmation statement made on Nov 08, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    13 pagesAA

    Satisfaction of charge 038785240004 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 038785240003

    1 pagesMR05

    All of the property or undertaking has been released from charge 038785240003

    1 pagesMR05

    Amended total exemption full accounts made up to Feb 28, 2023

    12 pagesAAMD

    Total exemption full accounts made up to Feb 28, 2023

    13 pagesAA

    Confirmation statement made on Nov 08, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Nov 08, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    13 pagesAA

    Registration of charge 038785240005, created on Sep 07, 2022

    4 pagesMR01

    Appointment of Mr Ian Malcolm Hartley as a secretary on May 05, 2022

    2 pagesAP03

    Current accounting period extended from Nov 29, 2021 to Feb 28, 2022

    1 pagesAA01

    Termination of appointment of Christopher Gardner Boyes as a director on Jan 13, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Michael Johnson on Oct 30, 2021

    2 pagesCH01

    Termination of appointment of Christopher Charles Darby Clegg as a director on Dec 08, 2021

    1 pagesTM01

    Termination of appointment of Gareth Andrew Judson as a director on Aug 09, 2021

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2020

    22 pagesAA

    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 pagesAD01

    Who are the officers of NORTHERN ESCALATOR INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOL, Michelle
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    Secretary
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    342763480001
    JOHNSON, Kevin Michael
    Coniston Barn
    Coniston Cold
    BD23 4EQ Skipton
    Coniston Barn
    England
    Director
    Coniston Barn
    Coniston Cold
    BD23 4EQ Skipton
    Coniston Barn
    England
    EnglandBritish131127280002
    FEATHER, Roger David
    Flappitt Springs
    BD21 5PY Cullingworth
    Laverock Hall
    W Yorkshire
    United Kingdom
    Secretary
    Flappitt Springs
    BD21 5PY Cullingworth
    Laverock Hall
    W Yorkshire
    United Kingdom
    British26486250003
    HARTLEY, Ian Malcolm
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    Secretary
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    295990870001
    HEASMAN, Michael Edward
    Highfield House
    Oakworth
    Keighley
    West Yorkshire
    Secretary
    Highfield House
    Oakworth
    Keighley
    West Yorkshire
    British15133580002
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Derbyshire
    Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Derbyshire
    83199800001
    BLACK, Stuart John
    Royd Ings Avenue
    BD21 4BZ Keighley
    Suite 2, Aireside Business Centre
    England
    Director
    Royd Ings Avenue
    BD21 4BZ Keighley
    Suite 2, Aireside Business Centre
    England
    EnglandBritish242000810001
    BOYES, Christopher Gardner
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    EnglandBritish242000710002
    CLEGG, Christopher Charles Darby
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    United KingdomBritish213758700001
    FEATHER, Roger David
    Flappitt Springs
    BD21 5PY Cullingworth
    Laverock Hall
    W Yorkshire
    United Kingdom
    Director
    Flappitt Springs
    BD21 5PY Cullingworth
    Laverock Hall
    W Yorkshire
    United Kingdom
    United KingdomBritish26486250005
    FEATHER, Roger David
    The Rookery Hebden Bridge Road
    Oxenhope
    BD22 9JS Keighley
    West Yorkshire
    Director
    The Rookery Hebden Bridge Road
    Oxenhope
    BD22 9JS Keighley
    West Yorkshire
    British26486250001
    JUDSON, Gareth Andrew
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    Director
    Riverside Business Park
    Royd Ings Avenue
    BD21 4AF Keighley
    Unit 4
    England
    EnglandBritish242000090001
    WILSON, Jonathan Richard
    Royd Ings Avenue
    BD21 4BZ Keighley
    Suite 2, Aireside Business Centre
    England
    Director
    Royd Ings Avenue
    BD21 4BZ Keighley
    Suite 2, Aireside Business Centre
    England
    EnglandBritish231208930001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Derbyshire
    Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Derbyshire
    61965320001

    Who are the persons with significant control of NORTHERN ESCALATOR INSTALLATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westercroft Lane
    HX3 7TY Halifax
    Lumbrook Mills
    England
    Jan 11, 2018
    Westercroft Lane
    HX3 7TY Halifax
    Lumbrook Mills
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11063099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Roger David Feather
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    England
    Apr 06, 2016
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin Michael Johnson
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    England
    Apr 06, 2016
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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