UKBizDB.co.uk

CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED

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

This company is commonly known as Cornerstone Merchant Services (north) Limited. The company was founded 13 years ago and was given the registration number 07373392. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED
Company Number:07373392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:7 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, 400, Pavilion Drive, Northampton, England, NN4 7PA

Director20 April 2017Active
19, Huntington Drive, Lawley Bank, Telford, TF4 2PS

Secretary13 September 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 September 2010Active
41, Shoveller Drive, Apley, Telford, TF1 6GQ

Director13 September 2010Active
Victory House, 400, Pavilion Drive, Northampton, England, NN4 7PA

Director08 September 2011Active
The Terrace, Terrace Road North, Binfield, England, RG42 5JA

Director01 August 2011Active

People with Significant Control

Mr William Robert Thomson
Notified on:14 September 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:1, Westleigh Office Park, Northampton, England, NN3 6BW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Richmond International Limited
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:Victory House, 400 Pavilion Drive, Northampton, England, NN4 7PA
Nature of control:
  • Significant influence or control as firm
Mr Charles Anthony Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Victory House, 400, Pavilion Drive, Northampton, England, NN4 7PA
Nature of control:
  • Significant influence or control
Dahntay Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, Guernsey, Guernsey, GY1 1GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Change account reference date company previous extended.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.