NORTHERN KEEP LIMITED - LONDON
Company Profile | Company Filings |
Overview
NORTHERN KEEP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NORTHERN KEEP LIMITED was incorporated 12 years ago on 05/01/2012 and has the registered number: 07898821. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NORTHERN KEEP LIMITED was incorporated 12 years ago on 05/01/2012 and has the registered number: 07898821. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NORTHERN KEEP LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
THE WALBROOK BUILDING
LONDON
EC4N 8AW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WM 1211 LIMITED (until 13/07/2012)
WM 1211 LIMITED (until 13/07/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2021-02-05 | CURRENT |
MR JAMES OLIVER WHITTINGHAM | Aug 1977 | British | Director | 2021-02-05 | CURRENT |
MR ALISTAIR CHARLES PEEL | Secretary | 2022-07-22 | CURRENT | ||
ANDREW HUNTER | Secretary | 2012-01-16 UNTIL 2015-04-09 | RESIGNED | ||
ANTONY PROVERBS | Apr 1955 | British | Director | 2014-05-14 UNTIL 2019-12-20 | RESIGNED |
MR PAUL CHRISTOPHER MOORS | Dec 1962 | British | Director | 2019-12-20 UNTIL 2021-02-05 | RESIGNED |
MR STEPHEN FRANCIS DUFFY | Nov 1966 | British | Director | 2012-05-08 UNTIL 2020-12-22 | RESIGNED |
MR PHILIP FRANK EVANS | Jun 1976 | British | Director | 2019-12-20 UNTIL 2021-02-05 | RESIGNED |
MR PATRICK FRANCIS MCDONNELL | Dec 1965 | British | Director | 2019-12-20 UNTIL 2021-02-05 | RESIGNED |
MR CHRISTOPHER MARK PATTERSON | Apr 1971 | British | Director | 2019-12-20 UNTIL 2021-02-05 | RESIGNED |
MR PAUL FRANCIS DYER | Dec 1955 | British | Director | 2012-01-06 UNTIL 2016-10-03 | RESIGNED |
MR ROBERT NIGEL JAMES COOMBE | Jan 1960 | British | Director | 2012-01-05 UNTIL 2012-01-16 | RESIGNED |
MISS JANET TREACY PATERSON | Secretary | 2015-04-09 UNTIL 2017-06-08 | RESIGNED | ||
MR STEPHEN FRANCIS DUFFY | Secretary | 2017-06-08 UNTIL 2020-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dalton Browne Limited | 2017-06-08 | Ashton-Under-Lyne Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Antony Proverbs | 2016-04-06 - 2017-06-08 | 4/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Francis Dyer | 2016-04-06 - 2017-06-08 | 12/1955 | Ashton-Under-Lyne Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Northern Keep Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-29 | 31-12-2019 | £46 Cash £-255,688 equity |
Northern Keep Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-19 | 30-04-2019 | £-253,256 equity |
Northern Keep Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-30 | 30-04-2018 | £-248,952 equity |
Northern Keep Limited - Accounts to registrar - small 17.2 | 2018-01-27 | 30-04-2017 | £-237,269 equity |
Northern Keep Limited - Abbreviated accounts 16.3 | 2017-01-10 | 30-04-2016 | £200 Cash £-236,213 equity |
Northern Keep Limited - Period Ending 2015-04-30 | 2016-01-30 | 30-04-2015 | £15,039 Cash £-192,149 equity |
Northern Keep Limited - Period Ending 2014-04-30 | 2015-01-06 | 30-04-2014 | £3,085 Cash £-156,685 equity |