UKBizDB.co.uk

NINE SIX NINE CONSULTANTS LIMITED

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

This company is commonly known as Nine Six Nine Consultants Limited. The company was founded 41 years ago and was given the registration number 01692301. The firm's registered office is in MACCLESFIELD. You can find them at Po Box 368, Jordangate, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NINE SIX NINE CONSULTANTS LIMITED
Company Number:01692301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Po Box 368, Jordangate, Macclesfield, Cheshire, England, SK10 1WZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

Director-Active
Mode Hill Farm, Clarket Lane, Macclesfield, SK10 5AH

Secretary-Active
Mode Hill Farm, Clarke Lane Kerridge, Macclesfield, SK10 5AH

Secretary-Active
29 Queensgate, Bramhall, Stockport, SK7 1JT

Secretary03 June 2004Active
35 Cumberland Street, Macclesfield, SK10 1DD

Director-Active

People with Significant Control

Mr James Thomas Hoe
Notified on:13 March 2019
Status:Active
Date of birth:February 1975
Nationality:British
Address:C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria May Fowler
Notified on:13 March 2019
Status:Active
Date of birth:July 1981
Nationality:British
Address:C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Anne Carpenter
Notified on:13 March 2019
Status:Active
Date of birth:February 1972
Nationality:British
Address:C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Mcintosh Hoe
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:PO BOX 368, Jordangate, Macclesfield, England, SK10 1WZ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Capital

Capital allotment shares.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Address

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

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.