Company NameNorthern Gas & Power Ltd
DirectorsFokhrul Islam and Andrew Laird
Company StatusActive
Company Number08430003
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fokhrul Islam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Andrew Laird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffs
ST5 0EZ
Director NameMr Joseph Smith
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Gas And Power Ltd 145-157 St. John Street
London
EC1V 4PW
Director NameMr David Collings
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameYasmine Tyrie
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(4 months after company formation)
Appointment Duration1 day (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Yasmine Tyrie
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDjh Accountants Limited Porthill Lodge
High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Secretary NameMiss Yasmine Tyrie
StatusResigned
Appointed04 July 2013(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2015)
RoleCompany Director
Correspondence AddressDjh Accountants Limited Porthill Lodge
High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Director NameMr Rahul Kumar Jassal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friarside Road
Fenham
Newcastle Upon Tyne
NE4 9UP
Director NameMr Sean Francis McCann
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE

Contact

Websitenortherngasandpower.co.uk
Telephone0845 6435432
Telephone regionUnknown

Location

Registered AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Yasmine Tyrie
100.00%
Ordinary

Financials

Year2014
Net Worth£87,968
Cash£227,994
Current Liabilities£221,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 July 2017Delivered on: 26 July 2017
Persons entitled: Lombard Technology Services Limited

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 26 July 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 December 2019Registration of charge 084300030003, created on 4 December 2019 (66 pages)
27 November 2019Satisfaction of charge 084300030001 in full (1 page)
27 November 2019Satisfaction of charge 084300030002 in full (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
10 September 2019Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page)
6 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
15 August 2018Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 June 2018Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
14 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
13 March 2018Director's details changed for Mr Fokhrul Islam on 1 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Sean Francis Mccann on 1 March 2018 (2 pages)
15 November 2017Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Registration of charge 084300030002, created on 20 July 2017 (8 pages)
26 July 2017Registration of charge 084300030001, created on 20 July 2017 (8 pages)
26 July 2017Registration of charge 084300030001, created on 20 July 2017 (8 pages)
26 July 2017Registration of charge 084300030002, created on 20 July 2017 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
27 February 2017Registered office address changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
3 August 2016Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page)
13 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
25 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
25 February 2016Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages)
25 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
25 February 2016Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages)
25 February 2016Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Appointment of Mr Fokhrul Islam as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Fokhrul Islam as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Yasmine Tyrie as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Yasmine Tyrie as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Yasmine Tyrie as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Yasmine Tyrie as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Yasmine Tyrie as a secretary on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Fokhrul Islam as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Yasmine Tyrie as a director on 8 June 2015 (1 page)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
31 March 2015Director's details changed for Miss Yasmine Tyrie on 9 August 2013 (2 pages)
31 March 2015Director's details changed for Miss Yasmine Tyrie on 9 August 2013 (2 pages)
31 March 2015Director's details changed for Miss Yasmine Tyrie on 9 August 2013 (2 pages)
30 March 2015Secretary's details changed for Miss Yasmine Tyrie on 9 August 2013 (1 page)
30 March 2015Secretary's details changed for Miss Yasmine Tyrie on 9 August 2013 (1 page)
30 March 2015Secretary's details changed for Miss Yasmine Tyrie on 9 August 2013 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second file AP01 for yasmine tyrie
(5 pages)
2 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second file AP01 for yasmine tyrie
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5
(4 pages)
3 April 2014Termination of appointment of Yasmine Tyrie as a director (1 page)
3 April 2014Termination of appointment of Yasmine Tyrie as a director (1 page)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 5
(3 pages)
23 September 2013Termination of appointment of David Collings as a director (1 page)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 5
(3 pages)
23 September 2013Termination of appointment of David Collings as a director (1 page)
9 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2013 (1 page)
5 July 2013Appointment of Yasmine Tyrie as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2014
(3 pages)
5 July 2013Appointment of Yasmine Tyrie as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2014
(3 pages)
4 July 2013Appointment of Miss Yasmine Tyrie as a director (2 pages)
4 July 2013Appointment of Miss Yasmine Tyrie as a secretary (2 pages)
4 July 2013Appointment of Mr David Collings as a director (2 pages)
4 July 2013Appointment of Mr David Collings as a director (2 pages)
4 July 2013Appointment of Miss Yasmine Tyrie as a director (2 pages)
4 July 2013Appointment of Miss Yasmine Tyrie as a secretary (2 pages)
9 May 2013Termination of appointment of Joseph Smith as a director (1 page)
9 May 2013Termination of appointment of Joseph Smith as a director (1 page)
2 May 2013Registered office address changed from 23 Astley Road Seaton Delaval Whitley Bay NE25 0DY United Kingdom on 2 May 2013 (1 page)
2 May 2013Director's details changed for Mr Joseph Smith on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Joseph Smith on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Joseph Smith on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 23 Astley Road Seaton Delaval Whitley Bay NE25 0DY United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 23 Astley Road Seaton Delaval Whitley Bay NE25 0DY United Kingdom on 2 May 2013 (1 page)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)