Company NameN.T.I. (Yorkshire) Limited
Company StatusActive
Company Number09951310
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neville Reginald Lane Tucker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Greenstiles Lane Swanland
North Ferriby
North Humberside
HU14 3NH
Director NameMrs Maureen Tucker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Greenstiles Lane
Swanland
North Ferriby
East Yorkshire
HU14 3NH
Director NameMr Paul Duncan Soulsby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(1 year, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Unit 9, Bridge View Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DW
Director NameMr Damian John Graham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, Unit 9, Bridge View Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DW
Director NameMr Raymond Smith
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Unit 9, Bridge View Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DW

Location

Registered AddressSuite 1, Unit 9, Bridge View Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (4 months ago)
Next Return Due26 January 2025 (8 months, 2 weeks from now)

Filing History

24 May 2017Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
24 May 2017Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 April 2017Appointment of Mr Raymond Smith as a director on 20 April 2017 (2 pages)
28 April 2017Appointment of Mr Paul Duncan Soulsby as a director on 20 April 2017 (2 pages)
10 April 2017Appointment of Mrs Maureen Tucker as a director on 4 April 2017 (2 pages)
10 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 100
(3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 May 2016Registered office address changed from Aldgate House 1-4 Market Place Hull HU1 1RS United Kingdom to Suite 1, Unit 9, Bridge View Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DW on 19 May 2016 (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)