Company NameNorthstate Solutions Limited
DirectorsFrederick Phillips and Sandra Marie Phillips
Company StatusActive
Company Number03332865
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameFrederick Phillips
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameSandra Marie Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NameSandra Marie Phillips
NationalityBritish
StatusCurrent
Appointed09 April 1997(3 weeks, 5 days after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 April 1997)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address28 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

50 at £1Frederick Phillips
50.00%
Ordinary
50 at £1Sandra Marie Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£1,449
Current Liabilities£19,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sandra Marie Phillips on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Sandra Marie Phillips on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Frederick Phillips on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Sandra Marie Phillips on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Frederick Phillips on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Frederick Phillips on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 06/03/09; full list of members (4 pages)
21 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 06/03/08; full list of members (4 pages)
22 April 2008Return made up to 06/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 06/03/07; full list of members (2 pages)
30 April 2007Return made up to 06/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 06/03/06; full list of members (7 pages)
3 April 2006Return made up to 06/03/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 April 2005Return made up to 06/03/05; full list of members (7 pages)
1 April 2005Return made up to 06/03/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 February 2004Return made up to 06/03/04; full list of members (7 pages)
28 February 2004Return made up to 06/03/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 06/03/03; full list of members (7 pages)
30 April 2003Return made up to 06/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Registered office changed on 02/05/02 from: 62 belmont road gatley cheshire SK8 4AQ (1 page)
2 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Registered office changed on 02/05/02 from: 62 belmont road gatley cheshire SK8 4AQ (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 March 2000Return made up to 09/03/00; full list of members (6 pages)
16 March 2000Return made up to 09/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 13/03/99; no change of members (4 pages)
26 April 1999Return made up to 13/03/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 April 1997Registered office changed on 24/04/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
24 April 1997Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
15 April 1997Registered office changed on 15/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 April 1997Registered office changed on 15/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
13 March 1997Incorporation (13 pages)
13 March 1997Incorporation (13 pages)