NORTHGATE BUSINESS CENTRE LIMITED - NOTTINGHAMSHIRE
Company Profile | Company Filings |
Overview
NORTHGATE BUSINESS CENTRE LIMITED is a Private Limited Company from NOTTINGHAMSHIRE and has the status: Active.
NORTHGATE BUSINESS CENTRE LIMITED was incorporated 22 years ago on 16/11/2001 and has the registered number: 04324062. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NORTHGATE BUSINESS CENTRE LIMITED was incorporated 22 years ago on 16/11/2001 and has the registered number: 04324062. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NORTHGATE BUSINESS CENTRE LIMITED - NOTTINGHAMSHIRE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
38-40 NORTH GATE
NOTTINGHAMSHIRE
NG24 1EZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDSEY EARLE | Aug 1982 | British | Director | 2020-12-02 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-11-16 UNTIL 2001-11-16 | RESIGNED | ||
DIANE BERYL WOODMAN | Jun 1944 | British | Director | 2001-11-16 UNTIL 2004-11-01 | RESIGNED |
DIANE BERYL WOODMAN | Jun 1944 | British | Director | 2005-04-01 UNTIL 2005-07-18 | RESIGNED |
DIANE BERYL WOODMAN | Jun 1944 | British | Secretary | 2005-04-01 UNTIL 2005-07-18 | RESIGNED |
DIANE BERYL WOODMAN | Jun 1944 | British | Secretary | 2001-11-16 UNTIL 2004-11-01 | RESIGNED |
MR DENNIS ANDREW JAMES | Mar 1938 | British | Director | 2001-11-16 UNTIL 2014-02-28 | RESIGNED |
MR NICHOLAS CRAIG HURRY | Jan 1965 | British | Director | 2014-02-28 UNTIL 2024-02-08 | RESIGNED |
MRS JULIE ELLEN HURRY | Dec 1961 | British | Director | 2014-02-28 UNTIL 2024-02-08 | RESIGNED |
MRS SALLY ELIZABETH REED | Jan 1963 | Director | 2012-01-01 UNTIL 2014-06-30 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2001-11-16 UNTIL 2001-11-16 | RESIGNED | |
TIMOTHY ROBINSON | Mar 1976 | British | Secretary | 2005-08-12 UNTIL 2008-08-31 | RESIGNED |
MRS SALLY ELIZABETH REED | Jan 1963 | Secretary | 2008-09-01 UNTIL 2014-06-30 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-11-16 UNTIL 2001-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lindsey Caroline Earle | 2024-02-08 | 8/1982 | Ownership of shares 25 to 50 percent | |
Mr Nicholas Craig Hurry | 2016-04-06 - 2024-02-08 | 1/1965 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Julie Ellen Hurry | 2016-04-06 | 12/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Northgate Business Centre Limited | 2024-03-19 | 31-12-2023 | £-29,701 equity |
Northgate Business Centre Limited | 2023-05-16 | 31-12-2022 | £-24,512 equity |
Northgate Business Centre Limited | 2022-05-14 | 31-12-2021 | £-32,009 equity |
Northgate Business Centre Limited | 2021-04-21 | 31-12-2020 | £-21,682 equity |
Northgate Business Centre Limited | 2020-04-29 | 31-12-2019 | £3,460 Cash |
Northgate Business Centre Limited | 2019-05-29 | 31-12-2018 | £270 equity |
Northgate Business Centre Limited | 2018-04-05 | 31-12-2017 | £12,179 Cash |
Northgate Business Centre Limited | 2017-04-19 | 31-12-2016 | £4,655 Cash |
Northgate Business Centre Limited | 2016-03-30 | 31-12-2015 | £20,192 Cash £-27,488 equity |