Company NameNorthern Structural Services Limited
DirectorsTimothy Mark Barratt and Garry Lee Harrison
Company StatusActive
Company Number03597053
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameTimothy Mark Barratt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address1 Prestbury Road
Macclesfield
SK10 1AU
Secretary NameAlison Mary Barratt
NationalityBritish
StatusCurrent
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Prestbury Road
Macclesfield
SK10 1AU
Director NameMr Garry Lee Harrison
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(18 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prestbury Road
Macclesfield
SK10 1AU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitenorthernstructuralservices.co.uk
Telephone01625 425243
Telephone regionMacclesfield

Location

Registered Address1 Prestbury Road
Macclesfield
SK10 1AU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Timothy Mark Barratt
76.00%
Ordinary
24 at £1Alison Mary Barratt
24.00%
Ordinary

Financials

Year2014
Net Worth£108,112
Cash£48,442
Current Liabilities£26,339

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Appointment of Mr Garry Lee Harrison as a director on 1 August 2016 (2 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 November 2017Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England to 1 Prestbury Road Macclesfield SK10 1AU on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England to 1 Prestbury Road Macclesfield SK10 1AU on 23 November 2017 (1 page)
8 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 September 2015Registered office address changed from 1 Prestbury Road Macclesfield Cheshire SK10 1AU to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 1 Prestbury Road Macclesfield Cheshire SK10 1AU to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 1 Prestbury Road Macclesfield Cheshire SK10 1AU to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
26 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Director's details changed for Timothy Mark Barratt on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Alison Mary Barratt on 5 August 2013 (1 page)
6 August 2013Secretary's details changed for Alison Mary Barratt on 5 August 2013 (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Director's details changed for Timothy Mark Barratt on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Timothy Mark Barratt on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Alison Mary Barratt on 5 August 2013 (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
9 August 2011Amended accounts made up to 31 July 2010 (7 pages)
9 August 2011Amended accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Timothy Mark Barratt on 13 July 2010 (2 pages)
25 August 2010Director's details changed for Timothy Mark Barratt on 13 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 August 2009Return made up to 13/07/09; full list of members (3 pages)
21 August 2009Return made up to 13/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Return made up to 13/07/08; full list of members (3 pages)
2 September 2008Return made up to 13/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 September 2006Return made up to 13/07/06; full list of members (2 pages)
6 September 2006Return made up to 13/07/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 13/07/05; full list of members (2 pages)
8 August 2005Return made up to 13/07/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 September 2004Return made up to 13/07/04; full list of members (6 pages)
24 September 2004Return made up to 13/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 August 2003Return made up to 13/07/03; full list of members (6 pages)
15 August 2003Return made up to 13/07/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 May 2003Registered office changed on 27/05/03 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
27 May 2003Registered office changed on 27/05/03 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
24 May 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 December 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 September 1999Return made up to 13/07/99; full list of members (6 pages)
7 September 1999Return made up to 13/07/99; full list of members (6 pages)
2 November 1998Ad 18/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1998Ad 18/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1998Registered office changed on 29/10/98 from: 3RD floor adelphi mill grimshaw lane bollington macclesfield SK10 5JB (1 page)
29 October 1998Registered office changed on 29/10/98 from: 3RD floor adelphi mill grimshaw lane bollington macclesfield SK10 5JB (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 July 1998Registered office changed on 16/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 July 1998New director appointed (2 pages)
13 July 1998Incorporation (18 pages)
13 July 1998Incorporation (18 pages)