UKBizDB.co.uk

NIGHTCLOUD LIMITED

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

This company is commonly known as Nightcloud Limited. The company was founded 31 years ago and was given the registration number 02727421. The firm's registered office is in INDUSTRIAL ESTATE WELLINGBOROU. You can find them at Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborou, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NIGHTCLOUD LIMITED
Company Number:02727421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborou, Northamptonshire, NN8 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecroft, Barlow Lane, Moulton, Northampton, England, NN3 7SZ

Secretary03 October 2008Active
Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborough, NN8 4HB

Director19 December 2019Active
43, Weston Way, Northampton, England, NN3 3BN

Director04 January 2021Active
Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborough, NN8 4HB

Director19 December 2019Active
Tingdene, Bradfield Road, Finedon Road, Industrial Estate Wellingborough, NN8 4HB

Director01 April 2022Active
Quinton Wood Lane, Iver Heath, Iver, SL0 0LG

Secretary08 July 1992Active
10 Holmes Avenue, Raunds, Wellingborough, NN9 6SZ

Secretary09 August 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 June 1992Active
Quinton Wood Lane, Iver Heath, Iver, SL0 0LG

Director08 July 1992Active
Quinton Wood Lane, Iver Heath, Iver, SL0 0LG

Director08 July 1992Active
66 Compton Road, Hayes, UB3 2AZ

Director13 July 1993Active
6 St Marys Avenue, Billericay, CM12 9DU

Director08 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 June 1992Active
The Gatehouse Station Road, Finedon, Wellingborough, NN9 5NS

Director09 August 2001Active
The Old Rectory, Main Street Lowick, Kettering, NN14 3BX

Director09 August 2001Active
76 Welley Road, Wraysbury, Staines, TW19 5EP

Director13 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 June 1992Active

People with Significant Control

Tingdene Parks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bradfield Road, Bradfield Road, Wellingborough, England, NN8 4HB
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 (7 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
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Officers

Change person secretary company with change date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.