Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Northern Energy Supplies LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Mar 5, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00887335
Record last updated
Friday, October 21, 2022 11:38:33 AM UTC
Postal Code
HG3 2HT
Charts
Visits
Directors
Howard Seth Illingworth
(born on Dec 17, 1958), 28 companies
Christopher Salisbury (1964)
(born on Mar 24, 1964), 11 companies
David Stephen Illingworth
(born on Aug 18, 1955), 19 companies
Stuart Illingworth
(born on Jul 6, 1988), 12 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 25, 2018
Appointment of a man as Operations Director and Director
Registry
May 15, 2017
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
May 22, 2013
Annual return
Financials
Mar 5, 2013
Annual accounts
Registry
Dec 4, 2012
Change of accounting reference date
Registry
Jun 7, 2012
Annual return
Financials
Jun 1, 2012
Annual accounts
Registry
Feb 8, 2012
Change of accounting reference date
Registry
May 23, 2011
Annual return
Financials
Mar 18, 2011
Annual accounts
Registry
Jun 9, 2010
Annual return
Registry
Jun 9, 2010
Change of particulars for secretary
Financials
May 10, 2010
Annual accounts
Registry
Jun 17, 2009
Annual return
Financials
Mar 19, 2009
Annual accounts
Registry
Jun 11, 2008
Annual return
Financials
Mar 8, 2008
Annual accounts
Registry
Jun 18, 2007
Annual return
Financials
Mar 1, 2007
Annual accounts
Registry
Jun 26, 2006
Annual return
Registry
May 4, 2006
Annual return 8873...
Financials
Feb 22, 2006
Annual accounts
Registry
Jun 15, 2005
Annual return
Financials
May 27, 2005
Annual accounts
Registry
Oct 8, 2004
Particulars of a mortgage or charge
Registry
Jun 10, 2004
Annual return
Financials
Apr 7, 2004
Annual accounts
Registry
May 27, 2003
Annual return
Registry
May 3, 2003
Alteration to memorandum and articles
Financials
Apr 22, 2003
Annual accounts
Registry
Jun 1, 2002
Alteration to memorandum and articles
Registry
Jun 1, 2002
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Jun 1, 2002
Annual return
Financials
Mar 29, 2002
Annual accounts
Financials
Jul 3, 2001
Annual accounts 8873...
Registry
May 30, 2001
Resignation of a director
Registry
May 30, 2001
Annual return
Registry
Sep 12, 2000
Appointment of a secretary
Registry
Sep 12, 2000
Resignation of a director
Registry
Aug 1, 2000
Appointment of a man as Accountant and Secretary
Registry
Jul 4, 2000
Alter mem and arts
Registry
Jul 4, 2000
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials
Jun 28, 2000
Annual accounts
Registry
Jun 2, 2000
Annual return
Registry
Oct 21, 1999
Declaration that part of the property or undertaking charges
Registry
Oct 21, 1999
Declaration that part of the property or undertaking charges 8873...
Registry
Jun 16, 1999
Annual return
Financials
Apr 29, 1999
Annual accounts
Registry
Apr 28, 1999
Particulars of a mortgage or charge
Registry
Apr 9, 1999
Appointment of a director
Registry
Apr 9, 1999
Resignation of a director
Registry
Oct 27, 1998
Particulars of a mortgage or charge
Financials
Jul 1, 1998
Annual accounts
Registry
May 24, 1998
Resignation of a secretary
Registry
May 24, 1998
Appointment of a director
Registry
May 20, 1998
Annual return
Registry
Mar 24, 1998
Particulars of a mortgage or charge
Registry
Feb 12, 1998
Particulars of a mortgage or charge 8873...
Registry
Sep 3, 1997
Particulars of a mortgage or charge
Registry
Jul 15, 1997
£ nc 25000/6000000
Registry
Jun 18, 1997
Annual return
Registry
Jun 17, 1997
Declaration that part of the property or undertaking charges
Registry
Jun 10, 1997
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
May 9, 1997
Annual accounts
Registry
May 2, 1997
Particulars of a mortgage or charge
Registry
Dec 28, 1996
Particulars of a mortgage or charge 8873...
Registry
Jul 13, 1996
Particulars of a mortgage or charge
Registry
May 29, 1996
Annual return
Registry
Apr 13, 1996
Director resigned, new director appointed
Registry
Apr 11, 1996
Particulars of a mortgage or charge
Financials
Mar 7, 1996
Annual accounts
Registry
Jun 13, 1995
Annual return
Financials
May 31, 1995
Annual accounts
Registry
May 10, 1995
Director resigned, new director appointed
Registry
Feb 2, 1995
Particulars of a mortgage or charge
Registry
Oct 15, 1994
Particulars of a mortgage or charge 8873...
Financials
Jun 8, 1994
Annual accounts
Registry
Jun 8, 1994
Director resigned, new director appointed
Registry
Jun 8, 1994
Director's particulars changed
Registry
Jun 8, 1994
Annual return
Registry
Sep 6, 1993
Change of name certificate
Financials
Jun 24, 1993
Annual accounts
Registry
Jun 10, 1993
Director's particulars changed
Registry
Jun 10, 1993
Annual return
Financials
Aug 4, 1992
Annual accounts
Registry
Jul 7, 1992
Director's particulars changed
Registry
Jul 7, 1992
Annual return
Registry
Jul 7, 1992
Director resigned, new director appointed
Registry
Jul 1, 1992
Notice of increase in nominal capital
Registry
Jul 1, 1992
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 9, 1991
Annual return
Registry
Jul 30, 1991
Particulars of a mortgage or charge
Financials
Jun 17, 1991
Annual accounts
Registry
May 21, 1991
Two appointments: 2 men
Registry
May 1, 1991
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 21, 1990
Particulars of a mortgage or charge
Registry
Jul 17, 1990
Director resigned, new director appointed
Registry
Jul 17, 1990
Annual return
Financials
Jun 20, 1990
Annual accounts
Financials
Sep 27, 1989
Annual accounts 8873...
Companies with similar name
Northern Supplies Ltd
Northern Supplies Ltd
Northern Energy Limited
Office Supplies (Northern) Limited
Northern Sink Supplies Limited
Northern Lpg Supplies Limited
Northern Fan Supplies Limited
Northern Butchers Supplies Limited
Northern Wheel Supplies Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy