This company is commonly known as Nhtl Limited. The company was founded 16 years ago and was given the registration number 06390161. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NHTL LIMITED |
---|---|---|
Company Number | : | 06390161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 George Street, London, England, W1U 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Drury Lane, London, England, WC2B 5PN | Secretary | 02 July 2020 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 18 June 2020 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 18 June 2020 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 18 June 2020 | Active |
161, Drury Lane, London, England, WC2B 5PN | Director | 18 June 2020 | Active |
100, George Street, London, England, W1U 8NU | Secretary | 26 October 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 04 October 2007 | Active |
100, George Street, London, England, W1U 8NU | Director | 16 January 2009 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD | Director | 26 October 2007 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 26 October 2007 | Active |
2, Lough Road, Killen, Dungannon, Northern Ireland, BT71 5DJ | Director | 16 January 2009 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 04 October 2007 | Active |
Mr Eamonn Francis Laverty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | 161, Drury Lane, London, England, WC2B 5PN |
Nature of control | : |
|
Mr Seamus (James) Mcaleer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | 161, Drury Lane, London, England, WC2B 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-04-24 | Officers | Change person secretary company with change date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.