UKBizDB.co.uk

50 DEGREES NORTH DESIGN CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 50 Degrees North Design Consultants Limited. The company was founded 18 years ago and was given the registration number 05680708. The firm's registered office is in HUDDERSFIELD. You can find them at Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:50 DEGREES NORTH DESIGN CONSULTANTS LIMITED
Company Number:05680708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England, HD2 1GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ

Secretary26 March 2014Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ

Director28 March 2018Active
23 Elm Grove, London, SE15 5DB

Director28 March 2006Active
11 Endsleigh Gardens, Walton On Thames, KT12 5HE

Secretary19 January 2006Active
18 Highfield Road, Chertsey, KT16 8BU

Secretary10 April 2006Active
1 Bourne Place, 101 Eastworth Road, Chertsey, KT16 8DE

Secretary13 March 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary19 January 2006Active
11 Endsleigh Gardens, Walton On Thames, KT12 5HE

Director19 January 2006Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ

Director19 January 2006Active

People with Significant Control

Mrs Charlotte Bowen
Notified on:20 January 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Leigh Bowen
Notified on:19 January 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Capital

Capital cancellation shares.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Capital

Capital return purchase own shares.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-12Address

Change registered office address company with date old address new address.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.