UKBizDB.co.uk

GARDINERS NMC LIMITED

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

This company is commonly known as Gardiners Nmc Limited. The company was founded 10 years ago and was given the registration number 08904707. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:GARDINERS NMC LIMITED
Company Number:08904707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director20 February 2014Active

People with Significant Control

Mr Barrie Glenn Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-05Address

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

Download
2023-04-05Address

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

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-10Address

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

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-02-12Capital

Capital allotment shares.

Download
2016-02-12Resolution

Resolution.

Download
2015-06-10Accounts

Change account reference date company current extended.

Download
2015-05-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.