This company is commonly known as Aristotle Na Limited. The company was founded 5 years ago and was given the registration number 11823357. The firm's registered office is in ROTHERHAM. You can find them at Reginald Arthur House, Percy Street, Rotherham, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ARISTOTLE NA LIMITED |
---|---|---|
Company Number | : | 11823357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England, S65 1ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Director | 12 February 2019 | Active |
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Director | 12 February 2019 | Active |
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Director | 15 June 2023 | Active |
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Director | 04 April 2022 | Active |
Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED | Director | 04 April 2022 | Active |
Unit 1 Exeter International Bus Park, Clyst Honiton, Exeter, England, EX5 2HL | Director | 03 July 2019 | Active |
Nicholas Associates Holdings Limited | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Change of name | Certificate change of name company. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-26 | Capital | Capital allotment shares. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Capital | Capital name of class of shares. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.