Company NameNorthern Contracting Limited
DirectorsCharlotte Louise Palmer and Craig Richard Palmer
Company StatusActive - Proposal to Strike off
Company Number08080462
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Charlotte Louise Palmer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleBanking Officer
Country of ResidenceEngland
Correspondence AddressUnit M1 Unit 2, 263 Woodhouse Lane
Wigan
Greater Manchester
WN6 7NR
Director NameMr Craig Richard Palmer
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressUnit M1 Unit 2, 263 Woodhouse Lane
Wigan
Greater Manchester
WN6 7NR

Location

Registered AddressUnit M1
Unit 2, 263 Woodhouse Lane
Wigan
Greater Manchester
WN6 7NR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Shareholders

50 at £1Charlotte Louise Singleton
50.00%
Ordinary
50 at £1Craig Richard Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth-£237
Cash£1,076
Current Liabilities£10,265

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return23 May 2020 (3 years, 11 months ago)
Next Return Due6 June 2021 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2020Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
29 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
2 July 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 February 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
7 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 February 2018Director's details changed for Mr Craig Richard Palmer on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Mrs Charlotte Louise Palmer on 23 February 2018 (2 pages)
14 February 2018Registered office address changed from 12 Nightingale Way Chorley Lancashire PR7 2RS to Unit M1 Unit 2, 263 Woodhouse Lane Wigan Greater Manchester WN6 7NR on 14 February 2018 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 February 2015Director's details changed for Miss Charlotte Louise Singleton on 12 November 2012 (2 pages)
22 February 2015Director's details changed for Miss Charlotte Louise Singleton on 12 November 2012 (2 pages)
21 February 2015Registered office address changed from 18 Peter Street Ashton in Makerfield Wigan WN4 9DQ to 12 Nightingale Way Chorley Lancashire PR7 2RS on 21 February 2015 (1 page)
21 February 2015Director's details changed for Mr Craig Richard Palmer on 19 January 2015 (2 pages)
21 February 2015Director's details changed for Mr Craig Richard Palmer on 19 January 2015 (2 pages)
21 February 2015Registered office address changed from 18 Peter Street Ashton in Makerfield Wigan WN4 9DQ to 12 Nightingale Way Chorley Lancashire PR7 2RS on 21 February 2015 (1 page)
21 February 2015Director's details changed for Miss Charlotte Louise Singleton on 19 January 2015 (2 pages)
21 February 2015Director's details changed for Miss Charlotte Louise Singleton on 19 January 2015 (2 pages)
4 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
23 May 2012Incorporation (33 pages)
23 May 2012Incorporation (33 pages)