Background WavePink WaveYellow Wave

NORTHERN VENTILATION SERVICES LIMITED (03542971)

NORTHERN VENTILATION SERVICES LIMITED (03542971) is an active UK company. incorporated on 8 April 1998. with registered office in Cramlington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NORTHERN VENTILATION SERVICES LIMITED has been registered for 27 years. Current directors include MCFARLANE, Adelle, MCFARLANE, Edwin Philip, MCFARLANE, Eleanor.

Company Number
03542971
Status
active
Type
ltd
Incorporated
8 April 1998
Age
27 years
Address
Unit S1 & S1a, Cramlington, NE23 1WF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MCFARLANE, Adelle, MCFARLANE, Edwin Philip, MCFARLANE, Eleanor
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN VENTILATION SERVICES LIMITED

NORTHERN VENTILATION SERVICES LIMITED is an active company incorporated on 8 April 1998 with the registered office located in Cramlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NORTHERN VENTILATION SERVICES LIMITED was registered 27 years ago.(SIC: 25990)

Status

active

Active since 27 years ago

Company No

03542971

LTD Company

Age

27 Years

Incorporated 8 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SANDCO 585 LIMITED
From: 8 April 1998To: 10 August 1998
Contact
Address

Unit S1 & S1a South Nelson Industrial Estate Cramlington, NE23 1WF,

Previous Addresses

Planet Place, George Stephenson Ind Estate Newcastle upon Tyne Tyne & Wear NE12 6EF
From: 8 April 1998To: 29 October 2025
Timeline

10 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Feb 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Jan 17
Funding Round
Jan 17
Loan Secured
Mar 19
Loan Cleared
Apr 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCFARLANE, Adelle

Active
South Nelson Industrial Estate, CramlingtonNE23 1WF
Born December 1982
Director
Appointed 30 Apr 2016

MCFARLANE, Edwin Philip

Active
Planet Place,, Newcastle Upon TyneNE12 6EF
Born February 1977
Director
Appointed 27 Sept 2000

MCFARLANE, Eleanor

Active
South Nelson Industrial Estate, CramlingtonNE23 1WF
Born September 1942
Director
Appointed 25 Sept 2009

HARRISON, Marie

Resigned
Planet Place,, Newcastle Upon TyneNE12 6EF
Secretary
Appointed 06 May 2006
Resigned 26 Sept 2013

MCFARLANE, Adelle

Resigned
Planet Place,, Newcastle Upon TyneNE12 6EF
Secretary
Appointed 26 Sept 2013
Resigned 30 Apr 2016

MCFARLANE, Edwin Philip

Resigned
25 Alderley Drive, KillingworthNE12 6ES
Secretary
Appointed 01 May 2003
Resigned 06 May 2006

MCFARLANE, Philip Anthony

Resigned
84 Trajan Walk, Newcastle Upon TyneNE15 0BL
Secretary
Appointed 07 Aug 1998
Resigned 01 May 2003

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Nominee secretary
Appointed 08 Apr 1998
Resigned 07 Aug 1998

BELL, Richard Anthony

Resigned
24 Kirton Way, CramlingtonNE23 9XR
Born December 1965
Director
Appointed 07 Aug 1998
Resigned 20 Dec 2000

COATESWORTH, Bradley Raymond

Resigned
12 Hartford Court, BedlingtonNE22 6LP
Born May 1957
Director
Appointed 01 May 2003
Resigned 05 May 2006

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 08 Apr 1998
Resigned 07 Aug 1998

MCFARLANE, Adelle

Resigned
Planet Place,, Newcastle Upon TyneNE12 6EF
Born December 1982
Director
Appointed 01 Mar 2010
Resigned 26 Sept 2013

MCFARLANE, Philip Anthony

Resigned
84 Trajan Walk, Newcastle Upon TyneNE15 0BL
Born July 1937
Director
Appointed 07 Aug 1998
Resigned 01 May 2003

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Born June 1954
Nominee director
Appointed 08 Apr 1998
Resigned 07 Aug 1998

Persons with significant control

2

Adelle Mcfarlane

Active
South Nelson Industrial Estate, CramlingtonNE23 1WF
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Edwin Philip Mcfarlane

Active
South Nelson Industrial Estate, CramlingtonNE23 1WF
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 June 2015
1.31.3
Liquidation Voluntary Arrangement Completion
13 June 2015
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 November 2014
1.31.3
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 January 2014
1.31.3
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
31 January 2013
AA01Change of Accounting Reference Date
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
14 November 2012
1.11.1
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
169169
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Resolution
6 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363aAnnual Return
Legacy
3 October 2003
287Change of Registered Office
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
15 February 2002
190190
Legacy
15 February 2002
353353
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363aAnnual Return
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1998
287Change of Registered Office
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1998
NEWINCIncorporation