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

NUMAC VALIDATION SERVICES LIMITED

14-15 Burford Way, Boldon Business Park, Boldon Colliery, NE35 9PZ,
Company Registration Number
05191158
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Numac Validation Services Ltd
NUMAC VALIDATION SERVICES LIMITED was founded on 2004-07-28 and has its registered office in Boldon Colliery. The organisation's status is listed as "Active - Proposal to Strike off". Numac Validation Services Limited is a Private Limited Company registered in ENGLAND 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
NUMAC VALIDATION SERVICES LIMITED
 
Legal Registered Office
14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Other companies in CB25
 
Filing Information
Company Number 05191158
Company ID Number 05191158
Date formed 2004-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-18 06:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUMAC VALIDATION SERVICES 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 NUMAC VALIDATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FORBISTER
Company Secretary 2017-06-29
AVRIL ANN FORDE
Director 2017-06-29
KARIN SODERLUND
Director 2017-06-29
JON BARRIE YARD
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BLOOM
Company Secretary 2016-05-27 2017-06-29
RICHARD MARK BLOOM
Director 2016-05-27 2017-06-29
HARNISH MATHURADAS HADANI
Director 2016-05-27 2017-06-29
KHIZER ISMAIL IBRAHIM
Director 2016-03-04 2017-06-29
RICHARD DARLER
Company Secretary 2009-05-20 2016-05-27
NICHOLAS LEONARD SATCHELL
Director 2009-02-18 2016-02-25
ALAIN DIDIER BERTRAND
Director 2009-02-18 2012-12-31
CHRISTOPHE FERNAND HAMMER
Director 2009-02-18 2012-07-10
JASON BLACKMAN
Company Secretary 2009-02-18 2009-04-17
EUNICE ANN MCADAMS
Company Secretary 2004-07-28 2009-02-18
EUNICE ANN MCADAMS
Director 2004-07-28 2009-02-18
PAUL MCADAMS
Director 2004-07-28 2009-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVRIL ANN FORDE GETINGE EXTENDED CARE UK LIMITED Director 2017-08-08 CURRENT 2006-11-28 Active - Proposal to Strike off
AVRIL ANN FORDE GETINGE HOLDING LTD Director 2017-08-08 CURRENT 1989-12-29 Active
AVRIL ANN FORDE GETINGE PRODUCTION UK LIMITED Director 2017-06-29 CURRENT 1960-09-27 Active - Proposal to Strike off
KARIN SODERLUND GETINGE EXTENDED CARE UK LIMITED Director 2017-08-08 CURRENT 2006-11-28 Active - Proposal to Strike off
KARIN SODERLUND GETINGE HOLDING LTD Director 2017-08-08 CURRENT 1989-12-29 Active
KARIN SODERLUND DATASCOPE MEDICAL CO. LIMITED Director 2017-06-29 CURRENT 1983-05-31 Dissolved 2017-07-18
KARIN SODERLUND JOSTRA LIMITED Director 2017-06-29 CURRENT 1959-05-26 Dissolved 2017-07-25
KARIN SODERLUND PULSION MEDICAL UK LIMITED Director 2017-06-29 CURRENT 1998-08-07 Active - Proposal to Strike off
KARIN SODERLUND GETINGE PRODUCTION UK LIMITED Director 2017-06-29 CURRENT 1960-09-27 Active - Proposal to Strike off
KARIN SODERLUND GETINGE UK LIMITED Director 2017-06-29 CURRENT 1983-02-17 Active - Proposal to Strike off
JON BARRIE YARD GETINGE EXTENDED CARE UK LIMITED Director 2017-08-08 CURRENT 2006-11-28 Active - Proposal to Strike off
JON BARRIE YARD GETINGE HOLDING LTD Director 2017-08-08 CURRENT 1989-12-29 Active
JON BARRIE YARD DATASCOPE MEDICAL CO. LIMITED Director 2017-06-29 CURRENT 1983-05-31 Dissolved 2017-07-18
JON BARRIE YARD JOSTRA LIMITED Director 2017-06-29 CURRENT 1959-05-26 Dissolved 2017-07-25
JON BARRIE YARD PULSION MEDICAL UK LIMITED Director 2017-06-29 CURRENT 1998-08-07 Active - Proposal to Strike off
JON BARRIE YARD GETINGE LIMITED Director 2017-06-29 CURRENT 1987-11-11 Active
JON BARRIE YARD GETINGE PRODUCTION UK LIMITED Director 2017-06-29 CURRENT 1960-09-27 Active - Proposal to Strike off
JON BARRIE YARD GETINGE UK LIMITED Director 2017-06-29 CURRENT 1983-02-17 Active - Proposal to Strike off

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-24DS01Application to strike the company off the register
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED PAUL SOLER CEINOS
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KARIN SODERLUND
2021-11-09DISS40Compulsory strike-off action has been discontinued
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-15CH01Director's details changed for Mr Duncan Normington on 2021-07-01
2021-07-13AP03Appointment of Mr Duncan Macrae Normington as company secretary on 2021-07-01
2021-07-13TM02Termination of appointment of Martin Forbister on 2021-06-18
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR DUNCAN MACRAE NORMINGTON
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JON BARRIE YARD
2019-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Ms Karin Soderlund on 2019-02-12
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-05TM02Termination of appointment of Richard Mark Bloom on 2017-06-29
2017-07-05AP03Appointment of Mr Martin Forbister as company secretary on 2017-06-29
2017-06-30AP01DIRECTOR APPOINTED MS AVRIL ANN FORDE
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KHIZER IBRAHIM
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HARNISH HADANI
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOM
2017-06-29AP01DIRECTOR APPOINTED MRS KARIN SODERLUND
2017-06-29AP01DIRECTOR APPOINTED MR JON BARRIE YARD
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MR RICHARD MARK BLOOM
2016-05-27AP01DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI
2016-05-27AP03Appointment of Mr Richard Mark Bloom as company secretary on 2016-05-27
2016-05-27TM02Termination of appointment of Richard Darler on 2016-05-27
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 1 Pembroke Avenue Waterbeach Cambridgeshire CB25 9QP
2016-03-04AP01DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEONARD SATCHELL
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0106/08/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0106/08/14 FULL LIST
2013-11-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AR0106/08/13 FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BERTRAND
2013-04-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AR0106/08/12 FULL LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HAMMER
2011-10-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AR0107/08/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0107/08/10 FULL LIST
2009-08-13363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-09288aSECRETARY APPOINTED RICHARD DARLER
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY JASON BLACKMAN
2009-04-08288aDIRECTOR APPOINTED CHRISTOPHE FERNAND HAMMER
2009-04-08288aDIRECTOR APPOINTED ALAIN DIDIER BERTRAND
2009-03-03225CURREXT FROM 31/08/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 96 DROVE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 3NW
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCADAMS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EUNICE MCADAMS
2009-02-25288aSECRETARY APPOINTED JASON BLACKMAN
2009-02-25288aDIRECTOR APPOINTED NICHOLAS LEONARD SATCHELL
2009-02-25RES01ADOPT ARTICLES 18/02/2009
2009-02-25RES13CONFLICT OF INTERESTS 18/02/2009
2009-02-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-09363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 1, CRESLANDS OLD MIXON CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9AX
2005-10-28363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2004-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NUMAC VALIDATION 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 NUMAC VALIDATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31

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 NUMAC VALIDATION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 1,000
Cash Bank In Hand 2011-01-01 £ 1,000
Current Assets 2011-01-01 £ 1,000
Shareholder Funds 2011-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUMAC VALIDATION SERVICES LIMITED registering or being granted any patents
Domain Names

NUMAC VALIDATION SERVICES LIMITED owns 1 domain names.

numacvs.co.uk  

Trademarks
We have not found any records of NUMAC VALIDATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMAC VALIDATION 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 (74990 - Non-trading company) as NUMAC VALIDATION SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NUMAC VALIDATION 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 NUMAC VALIDATION 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 NUMAC VALIDATION 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.