CONTRACT DESIGN (NORTHERN) LIMITED

Address:
Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne and Wear, NE3 1DQ, England

CONTRACT DESIGN (NORTHERN) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02121749. The registration start date is April 10, 1987. The current status is Active.

Company Overview

Company Number 02121749
Company Name CONTRACT DESIGN (NORTHERN) LIMITED
Registered Address Suite 7, 3rd Floor
Bulman House
Newcastle Upon Tyne
Tyne and Wear
NE3 1DQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-04-10
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-29
Confirmation Statement Last Update 2020-05-15
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71121 Engineering design activities for industrial process and production
78200 Temporary employment agency activities

Office Location

Address SUITE 7, 3RD FLOOR
BULMAN HOUSE
Post Town NEWCASTLE UPON TYNE
County TYNE AND WEAR
Post Code NE3 1DQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
PEGASUS DRAFTING LIMITED Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne and Wear, NE3 1DQ, England

Companies with the same post code

Entity Name Office Address
FIRST LANGUAGE LTD 24 Henry Street, Gosforth, Newcastle Upon Tyne, NE3 1DQ
ALPHAMALEGROOMING LIMITED 1 Henry Street, Gosforth, Newcastle Upon Tyne, NE3 1DQ
CD ASSOCIATES (UK) LIMITED 3rd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, Tyne and Wear, NE3 1DQ, England
CURTIS GABRIEL CORPORATION LIMITED Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne and Wear, NE3 1DQ, England
ELDON BUREAU LIMITED 3rd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, Tyne and Wear, NE3 1DQ, England
MAVI SOCIAL CARE LTD 40 Henry Street, Gosforth, Newcastle Upon Tyne, Tyne and Wear, NE3 1DQ, England
HELEN BOWEN SOCIAL CARE LTD 40 Henry Street, Newcastle Upon Tyne, NE3 1DQ, England

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOUGLASS, Peter Bernard Secretary (Active) Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne And Wear, England, NE3 1DQ /
6 April 1996
British /
Accountant
DOUGLASS, Eileen Director (Active) Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne And Wear, England, NE3 1DQ August 1937 /
1 February 2008
British /
Ireland
Engineer
DOUGLASS, Peter Bernard Director (Active) Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne And Wear, England, NE3 1DQ November 1961 /
6 April 1996
British /
Great Britain
Accountant
DOUGLASS, Sidney Director (Active) Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne And Wear, England, NE3 1DQ May 1937 /
British /
United Kingdom
Engineer
GUARIENTO, Huw Director (Active) Suite 7, 3rd Floor, Bulman House, Newcastle Upon Tyne, Tyne And Wear, England, NE3 1DQ December 1963 /
1 September 2008
British /
Great Britain
Hr And Business Development
GILROY, Douglas Secretary (Resigned) Gowanbrae 32 Woodcroft Road, Wylam, Northumberland, NE41 8DH /
/
DICKINSON, Thomas Director (Resigned) 23 Chillingham Drive, Chester Le Street, County Durham, DH2 3TJ February 1944 /
7 July 1997
British /
Engineer
DISTON, Bernard Director (Resigned) 16 Riverside Court, Gateshead, Tyne & Wear, NE11 9QX April 1940 /
British /
Engineer
GILROY, Douglas Director (Resigned) Gowanbrae 32 Woodcroft Road, Wylam, Northumberland, NE41 8DH March 1927 /
British /
Accountant
ROBINSON, Thomas Director (Resigned) 5 Garsdale, Birtley, Chester Le Street, County Durham, DH3 2EY January 1938 /
British /
Engineer
SMITH, David Lofthouse Director (Resigned) 41 Valley Drive, Low Fell, Gateshead, Tyne & Wear, NE9 5DJ June 1944 /
British /
Engineer

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE3 1DQ
Category design
SIC Code 71121 - Engineering design activities for industrial process and production
Category + Posttown design + NEWCASTLE UPON TYNE

Improve Information

Please provide details on CONTRACT DESIGN (NORTHERN) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches