Company NameNorthern I.T. Services Limited
DirectorsNicholas John Martin and Ann Veronica Martin
Company StatusActive
Company Number02922803
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nicholas John Martin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address840 Ibis Court Centre Park
Warrington
WA1 1RL
Director NameMrs Ann Veronica Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address840 Ibis Court Centre Park
Warrington
WA1 1RL
Secretary NameMr Nicholas John Martin
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address840 Ibis Court Centre Park
Warrington
WA1 1RL
Secretary NameMr Paul Gerald Martin
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address39 Granby Road
Stretford
Manchester
Lancashire
M32 8JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitenorthernitservices.com

Location

Registered Address840 Ibis Court Centre Park
Warrington
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£49,100
Cash£47,341
Current Liabilities£12,655

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

5 October 2020Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
(4 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(4 pages)
20 March 2015Director's details changed for Ann Veronica Martin on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Ann Veronica Martin on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas John Martin on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Nicholas John Martin on 20 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Secretary's details changed for Nicholas John Martin on 4 September 2012 (1 page)
5 September 2012Director's details changed for Ann Veronica Martin on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Nicholas John Martin on 4 September 2012 (1 page)
5 September 2012Director's details changed for Ann Veronica Martin on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Nicholas John Martin on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Nicholas John Martin on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Ann Veronica Martin on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Nicholas John Martin on 4 September 2012 (1 page)
5 September 2012Director's details changed for Mr Nicholas John Martin on 4 September 2012 (2 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Nicholas John Martin on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ann Veronica Martin on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Ann Veronica Martin on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Nicholas John Martin on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 July 2008Return made up to 26/04/08; full list of members (4 pages)
2 July 2008Return made up to 26/04/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 164 walkden road walkden worsley manchester M28 7DP (1 page)
11 April 2008Registered office changed on 11/04/2008 from 164 walkden road walkden worsley manchester M28 7DP (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 August 2007Return made up to 26/04/07; no change of members (7 pages)
10 August 2007Return made up to 26/04/07; no change of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Return made up to 26/04/05; full list of members (7 pages)
31 August 2005Return made up to 26/04/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Ad 14/06/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
5 September 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Ad 14/06/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
5 September 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 September 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Return made up to 26/04/97; full list of members (6 pages)
22 October 1997Return made up to 26/04/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Return made up to 26/04/96; no change of members (4 pages)
14 June 1996Return made up to 26/04/96; no change of members (4 pages)
14 June 1996New director appointed (2 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 August 1995Return made up to 26/04/95; full list of members (6 pages)
14 August 1995Return made up to 26/04/95; full list of members (6 pages)