This company is commonly known as Bni Northants Limited. The company was founded 21 years ago and was given the registration number 04541941. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BNI NORTHANTS LIMITED |
---|---|---|
Company Number | : | 04541941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, NN4 7BF | Director | 01 August 2004 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 October 2015 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 September 2002 | Active |
The Grand, Eastbourne Road, Halland, BN8 6PU | Secretary | 05 December 2005 | Active |
34 Farrier Close, Weavering, Maidstone, ME14 5SR | Secretary | 23 September 2002 | Active |
Montague Place Quayside, Chatham Maritime, Chatham, ME4 4QU | Corporate Secretary | 04 June 2004 | Active |
32, Glebe House Webbs Lane, Overstone Road, Sywell, United Kingdom, NN6 0AW | Corporate Secretary | 16 July 2009 | Active |
Glebe House The Street, Ickham, Canterbury, CT3 1QN | Director | 23 September 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 September 2002 | Active |
The Grand, Eastbourne Road, Halland, BN8 6PU | Director | 23 September 2002 | Active |
Mrs Tracy Clarke Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Mr Duncan Laurence Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.