Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN & SHELL ENGINEERING SERVICES LIMITED
Company Information for

NORTHERN & SHELL ENGINEERING SERVICES LIMITED

26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
Company Registration Number
03135877
Private Limited Company
Liquidation

Company Overview

About Northern & Shell Engineering Services Ltd
NORTHERN & SHELL ENGINEERING SERVICES LIMITED was founded on 1995-12-08 and has its registered office in Holborn. The organisation's status is listed as "Liquidation". Northern & Shell Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHERN & SHELL ENGINEERING SERVICES LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
HOLBORN
LONDON
WC1R 4HE
Other companies in EC3R
 
Previous Names
CHANNEL 5 ENGINEERING SERVICES LIMITED13/01/2014
Filing Information
Company Number 03135877
Company ID Number 03135877
Date formed 1995-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 18:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN & SHELL ENGINEERING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN & SHELL ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SANDERSON
Company Secretary 2010-09-06
MARTIN STEPHEN ELLICE
Director 2010-09-06
ROBERT SANDERSON
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL ASHFORD
Director 2010-09-06 2013-12-19
RICHARD CLIVE DESMOND
Director 2010-09-06 2013-12-19
STANLEY SYDNEY MYERSON
Director 2010-09-06 2013-12-19
PAUL ANDREW CHINNERY
Company Secretary 2008-01-01 2010-09-06
DAVID JONATHAN BURGE
Director 2003-02-26 2010-09-06
DAVID HOCKLEY
Director 2008-11-03 2010-09-06
PETER GRAY DOUGLAS
Director 2002-07-31 2009-05-12
GRANT MURRAY
Director 2001-02-02 2008-11-06
COLIN ALEXANDER CAMPBELL
Company Secretary 1998-01-05 2007-12-31
COLIN ALEXANDER CAMPBELL
Director 1998-01-05 2007-12-31
ROBIN JOHN POWELL
Director 2001-05-21 2002-12-31
ALAN DOUGLAS WATSON
Director 2001-01-29 2002-07-31
CHRISTOPHER ERIC COLLINGHAM
Director 1996-09-20 2001-05-25
DAMIEN BERNARD HARTE
Director 1996-09-20 2001-02-02
PETER GRAY DOUGLAS
Director 1997-07-25 2001-01-29
DAVID KEITH ELSTEIN
Director 1996-09-27 2000-10-31
JANE MARGARET CHAPPLE GILL
Company Secretary 1996-05-24 1998-01-05
JANE MARGARET CHAPPLE GILL
Director 1996-09-20 1998-01-05
IAN RUSSELL RITCHIE
Director 1996-02-21 1997-04-30
JANE MARGARET STABLES
Company Secretary 1996-02-21 1996-05-24
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1995-12-08 1996-02-21
TRAVERS SMITH LIMITED
Nominated Director 1995-12-08 1996-02-21
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1995-12-08 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN ELLICE INTERNATIONAL DISTRIBUTION 2018 LIMITED Director 2018-03-01 CURRENT 2018-01-10 Active - Proposal to Strike off
MARTIN STEPHEN ELLICE TARATELLA LIMITED Director 2018-02-28 CURRENT 1992-11-11 Active
MARTIN STEPHEN ELLICE THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP UK LIMITED Director 2016-04-01 CURRENT 2007-06-28 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARTIN STEPHEN ELLICE BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
MARTIN STEPHEN ELLICE WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
MARTIN STEPHEN ELLICE NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-15 CURRENT 2011-02-14 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
MARTIN STEPHEN ELLICE 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
MARTIN STEPHEN ELLICE NLA MEDIA ACCESS LIMITED Director 2008-04-04 CURRENT 1994-12-20 Active
MARTIN STEPHEN ELLICE WESTFERRY HOUSING LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP LIMITED Director 2007-10-17 CURRENT 2001-05-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PROPERTIES LIMITED Director 2006-04-06 CURRENT 2000-11-09 Active
MARTIN STEPHEN ELLICE LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
MARTIN STEPHEN ELLICE LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PLC Director 2001-06-13 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE BIG MAGAZINES LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE LEONE LINGERIE LIMITED Director 1995-09-01 CURRENT 1992-07-10 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE MAINSTREAM NETWORK LIMITED Director 1995-09-01 CURRENT 1992-08-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND MAGAZINES LIMITED Director 1995-09-01 CURRENT 1986-04-28 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND INVESTMENTS LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-13
MARTIN STEPHEN ELLICE GERALDTON LIMITED Director 1995-09-01 CURRENT 1991-07-29 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL GROUP LIMITED Director 1994-03-29 CURRENT 1993-01-25 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Active
MARTIN STEPHEN ELLICE SORSE DISTRIBUTION LIMITED Director 1993-01-25 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON EMOOV LIMITED Director 2018-05-30 CURRENT 2010-01-07 Active - Proposal to Strike off
ROBERT SANDERSON THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT SANDERSON WESTFERRY HOUSING LIMITED Director 2017-06-16 CURRENT 2007-12-10 Active
ROBERT SANDERSON NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ROBERT SANDERSON BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
ROBERT SANDERSON HEALTH LOTTERY TRUSTEE COMPANY LIMITED Director 2012-09-21 CURRENT 2011-09-05 Active
ROBERT SANDERSON WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
ROBERT SANDERSON NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
ROBERT SANDERSON HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
ROBERT SANDERSON NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
ROBERT SANDERSON OUTSIDE TALENT LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-05-20
ROBERT SANDERSON NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
ROBERT SANDERSON NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
ROBERT SANDERSON 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
ROBERT SANDERSON NORTHERN & SHELL INVESTMENTS LIMITED Director 2010-08-05 CURRENT 1991-04-05 Active
ROBERT SANDERSON NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
ROBERT SANDERSON NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
ROBERT SANDERSON LTS PARTNERS LIMITED Director 2010-03-22 CURRENT 2010-02-23 Active
ROBERT SANDERSON NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
ROBERT SANDERSON PORTLAND MEDIA GROUP UK LIMITED Director 2009-06-02 CURRENT 2007-06-28 Liquidation
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Director 2007-07-04 CURRENT 1993-11-12 Active
ROBERT SANDERSON SORSE DISTRIBUTION LIMITED Director 2007-04-23 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON MAINSTREAM NETWORK LIMITED Director 2006-10-04 CURRENT 1992-08-27 Dissolved 2013-11-14
ROBERT SANDERSON 2R RECORDS LIMITED Director 2006-03-30 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Director 2001-05-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL PROPERTIES LIMITED Director 2000-11-15 CURRENT 2000-11-09 Active
ROBERT SANDERSON NORTHERN & SHELL PLC Director 2000-10-04 CURRENT 2000-10-04 Active
ROBERT SANDERSON NORTHERN & SHELL GROUP LIMITED Director 1999-05-28 CURRENT 1993-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN
2019-01-04LIQ01Voluntary liquidation declaration of solvency
2019-01-04600Appointment of a voluntary liquidator
2019-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-06
2018-11-22SH20Statement by Directors
2018-11-22SH19Statement of capital on 2018-11-22 GBP 8.00
2018-11-22CAP-SSSolvency Statement dated 21/11/18
2018-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 80000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-06CH01Director's details changed for Mr Robert Sanderson on 2016-07-08
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 80000
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 80000
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13RES15CHANGE OF NAME 13/01/2014
2014-01-13CERTNMCompany name changed channel 5 engineering services LIMITED\certificate issued on 13/01/14
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 80000
2013-12-11AR0108/12/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 08/12/2012
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0108/12/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 08/12/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0108/12/10 FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM THE NORTHERN & BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN UNITED KINGDOM
2010-11-16AUDAUDITOR'S RESIGNATION
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 22 LONG ACRE LONDON WC2E 9LY
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AP03SECRETARY APPOINTED ROBERT SANDERSON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGE
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOCKLEY
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL CHINNERY
2010-09-13AP01DIRECTOR APPOINTED MR ROBERT SANDERSON
2010-09-13AP01DIRECTOR APPOINTED MR STANLEY MYERSON
2010-09-13AP01DIRECTOR APPOINTED MR MARTIN STEVEN ELLICE
2010-09-13AP01DIRECTOR APPOINTED RICHARD CLIVE DESMOND
2010-09-13AP01DIRECTOR APPOINTED DR PAUL MICHAEL ASHFORD
2010-01-30AR0108/12/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN BURGE / 29/01/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS
2008-12-17363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MR DAVID HOCKLEY
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR GRANT MURRAY
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288bDIRECTOR RESIGNED
2002-12-18288bDIRECTOR RESIGNED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN & SHELL ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN & SHELL ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-01 Satisfied HSBC INVESTMENT BANK PLC(IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN & SHELL ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN & SHELL ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN & SHELL ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of NORTHERN & SHELL ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN & SHELL ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as NORTHERN & SHELL ENGINEERING SERVICES LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN & SHELL ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN & SHELL ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN & SHELL ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.