Company NameNorthern Switchgear Services Limited
DirectorsMichael Andrew Finan and Keith Stuart Pearse
Company StatusActive
Company Number04577915
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Andrew Finan
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Gladstone Street
Glossop
Derbyshire
SK13 8NE
Director NameMr Keith Stuart Pearse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Almacs Close
Blundellsands
Liverpool
L23 6XT
Secretary NameMr Keith Stuart Pearse
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Almacs Close
Blundellsands
Liverpool
L23 6XT
Director NameGerard McCabe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sunfield
Pudsey
Yorkshire
LS28 6DE
Director NameMr Neil Rowbottom
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Munsbrough Lane
Greasbrough
Rotherham
South Yorkshire
S61 4NT

Contact

Websitensslimited.com
Email address[email protected]
Telephone0161 6530180
Telephone regionManchester

Location

Registered AddressUnit P1/14 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

1 at £1Keith Pearse
25.00%
Ordinary A
1 at £1Keith Pearse
25.00%
Ordinary B
1 at £1Michael Finan
25.00%
Ordinary A
1 at £1Michael Finan
25.00%
Ordinary B

Financials

Year2014
Net Worth£228,302
Cash£270,366
Current Liabilities£184,277

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return30 October 2023 (6 months, 3 weeks ago)
Next Return Due13 November 2024 (5 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Registered office address changed from 12 Parkfield Industrial Estate Kemp Street Middleton Manchester M24 4AA to Unit P1/14 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 12 Parkfield Industrial Estate Kemp Street Middleton Manchester M24 4AA to Unit P1/14 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 15 May 2015 (1 page)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(6 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Purchase of own shares. (3 pages)
17 April 2014Purchase of own shares. (3 pages)
10 December 2013Termination of appointment of Gerard Mccabe as a director (1 page)
10 December 2013Termination of appointment of Gerard Mccabe as a director (1 page)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(6 pages)
10 December 2013Termination of appointment of Gerard Mccabe as a director (1 page)
10 December 2013Termination of appointment of Gerard Mccabe as a director (1 page)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mr Keith Stuart Pearse on 30 June 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Keith Stuart Pearse on 30 June 2010 (2 pages)
4 January 2011Director's details changed for Mr Keith Stuart Pearse on 30 June 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Keith Stuart Pearse on 30 June 2010 (2 pages)
4 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2009Director's details changed for Michael Andrew Finan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gerard Mccabe on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gerard Mccabe on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Keith Stuart Pearse on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Gerard Mccabe on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Mr Keith Stuart Pearse on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Keith Stuart Pearse on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael Andrew Finan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael Andrew Finan on 2 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 November 2008Director and secretary's change of particulars / keith pearse / 01/09/2008 (2 pages)
14 November 2008Director and secretary's change of particulars / keith pearse / 01/09/2008 (2 pages)
14 November 2008Return made up to 30/10/08; full list of members (5 pages)
14 November 2008Return made up to 30/10/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 December 2007Return made up to 30/10/07; no change of members (7 pages)
22 December 2007Return made up to 30/10/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 January 2007£ sr 1@1 20/10/06 (1 page)
22 January 2007£ sr 1@1 20/10/06 (1 page)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
6 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2005Ad 29/10/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2005Ad 29/10/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 March 2005Registered office changed on 22/03/05 from: 59 gladstone street glossop derbyshire SK13 8NE (1 page)
22 March 2005Registered office changed on 22/03/05 from: 59 gladstone street glossop derbyshire SK13 8NE (1 page)
11 January 2005Return made up to 30/10/04; full list of members (9 pages)
11 January 2005Return made up to 30/10/04; full list of members (9 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Incorporation (10 pages)
30 October 2002Incorporation (10 pages)