Company NameNorthern Counties Business Services Limited
DirectorsPhilip Parsley and Claire Louise Parsley
Company StatusActive
Company Number05206666
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Parsley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMrs Claire Louise Parsley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(12 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxglove Close
Newton Aycliffe
County Durham
DL5 4PF
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Graham Parsley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Dalton Crescent
Shildon
County Durham
DL4 2LG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitenortherncountiescouriers.co.uk
Email address[email protected]
Telephone07 979645140
Telephone regionMobile

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Philip Parsley
100.00%
Ordinary

Financials

Year2014
Net Worth£94,249
Cash£118,963
Current Liabilities£61,202

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

31 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
7 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page)
22 August 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
26 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 September 2016Appointment of Mrs Claire Louise Parsley as a director on 1 September 2016 (2 pages)
17 September 2016Appointment of Mrs Claire Louise Parsley as a director on 1 September 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
18 January 2016Director's details changed for Mr Philip Parsley on 1 June 2014 (2 pages)
18 January 2016Director's details changed for Mr Philip Parsley on 1 June 2014 (2 pages)
18 January 2016Director's details changed for Mr Philip Parsley on 1 June 2014 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 April 2015Appointment of Mr Graham Parsley as a director on 15 March 2015 (2 pages)
13 April 2015Appointment of Mr Graham Parsley as a director on 15 March 2015 (2 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Philip Parsley on 1 September 2011 (2 pages)
2 April 2012Director's details changed for Mr Philip Parsley on 1 September 2011 (2 pages)
2 April 2012Director's details changed for Mr Philip Parsley on 1 September 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 March 2010Director's details changed for Philip Parsley on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Philip Parsley on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Philip Parsley on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
18 October 2005Return made up to 16/08/05; full list of members (2 pages)
18 October 2005Return made up to 16/08/05; full list of members (2 pages)
2 October 2005Director's particulars changed (1 page)
2 October 2005Director's particulars changed (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2004Registered office changed on 23/08/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Incorporation (18 pages)
16 August 2004Incorporation (18 pages)