Company NameNorthern Site Services Ltd
DirectorLouise Armstrong
Company StatusActive
Company Number06288745
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Previous NamesZXXT Limited and Sandringham Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Armstrong
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5h Locomotion Way
Camperdown
Newcastle Upon Tyne
Tyne And Wear
NE12 5US
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameMr Gerard Thomas Hastie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandringham Avenue
Benton
Newcastle Upon Tyne
NE12 8JX
Secretary NameRachel Brennan
NationalityBritish
StatusResigned
Appointed24 August 2007(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 2008)
RoleCompany Director
Correspondence Address27 Sandringham Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8JX
Secretary NameMrs Louise Armstrong
NationalityBritish
StatusResigned
Appointed29 June 2008(1 year after company formation)
Appointment Duration11 years (resigned 27 June 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Ponthaugh
Rowlands Gill
Tyne And Wear
NE39 1AF
Director NameMrs Julia Irene Wallace
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ponthaugh
Rowlands Gill
Tyne And Wear
NE39 1AF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressUnit 5h Locomotion Way
Camperdown
Newcastle Upon Tyne
Tyne And Wear
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

100 at £1Louise Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,907
Cash£6,899
Current Liabilities£28,538

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 October 2019Registered office address changed from 21 Ponthaugh Rowlands Gill Tyne and Wear NE39 1AF to Unit 5H Locomotion Way Camperdown Newcastle upon Tyne Tyne and Wear NE12 5US on 15 October 2019 (1 page)
11 October 2019Termination of appointment of Julia Irene Wallace as a director on 11 October 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 June 2019Appointment of Mrs Julia Irene Wallace as a director on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Louise Armstrong as a secretary on 27 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 8 Second Street Crookhall Consett County Durham DH8 7LU on 5 September 2012 (1 page)
5 September 2012Secretary's details changed for Miss Louise Wallace on 4 September 2012 (1 page)
5 September 2012Registered office address changed from 8 Second Street Crookhall Consett County Durham DH8 7LU on 5 September 2012 (1 page)
5 September 2012Director's details changed for Miss Louise Wallace on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Miss Louise Wallace on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Miss Louise Wallace on 4 September 2012 (1 page)
5 September 2012Director's details changed for Miss Louise Wallace on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Miss Louise Wallace on 4 September 2012 (1 page)
5 September 2012Registered office address changed from 8 Second Street Crookhall Consett County Durham DH8 7LU on 5 September 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 October 2010Secretary's details changed for Louise Wallace on 21 June 2010 (1 page)
22 October 2010Director's details changed for Miss Louise Wallace on 21 June 2010 (2 pages)
22 October 2010Secretary's details changed for Louise Wallace on 21 June 2010 (1 page)
22 October 2010Director's details changed for Miss Louise Wallace on 21 June 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
15 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Secretary appointed louise wallace (2 pages)
9 April 2009Secretary appointed louise wallace (2 pages)
4 April 2009Registered office changed on 04/04/2009 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
4 April 2009Registered office changed on 04/04/2009 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
4 April 2009Appointment terminated secretary rachael brennan (1 page)
4 April 2009Appointment terminated secretary rachael brennan (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Registered office changed on 18/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Registered office changed on 18/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
8 May 2008Director appointed louise wallace (2 pages)
8 May 2008Appointment terminated director gerard hastie (1 page)
8 May 2008Director appointed louise wallace (2 pages)
8 May 2008Appointment terminated director gerard hastie (1 page)
17 October 2007Company name changed sandringham properties LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed sandringham properties LIMITED\certificate issued on 17/10/07 (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
13 September 2007Memorandum and Articles of Association (4 pages)
13 September 2007Memorandum and Articles of Association (4 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
4 September 2007Company name changed zxxt LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed zxxt LIMITED\certificate issued on 04/09/07 (2 pages)
21 June 2007Incorporation (10 pages)
21 June 2007Incorporation (10 pages)