UKBizDB.co.uk

NINE YARDS LIMITED

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

This company is commonly known as Nine Yards Limited. The company was founded 31 years ago and was given the registration number 02779814. The firm's registered office is in WIDNES. You can find them at Mitchell Charlesworth Glebe Business Park, Lunts Heath Road, Widnes, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:NINE YARDS LIMITED
Company Number:02779814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Mitchell Charlesworth Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director16 October 2023Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director16 October 2023Active
Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Secretary20 January 1993Active
Mitchell Charlesworth, Glebe Park Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Secretary07 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 1993Active
Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Director11 August 2006Active
146 Oldfield Road, Altrincham, WA14 4BJ

Director05 February 2004Active
Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Director20 January 1993Active
Howgill Farm, Howgill Lane, Rimington, Clitheroe, BB7 4EF

Director20 January 1993Active
Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Director11 August 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 1993Active

People with Significant Control

Lg Partners Limited
Notified on:16 October 2023
Status:Active
Country of residence:England
Address:Glebe Business Park, Lunts Heath Road, Widnes, England, WA8 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James Slough
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Mitchell Charlesworth, Glebe Business Park, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Meirion James Gregory Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Mitchell Charlesworth, Glebe Business Park, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-21Address

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

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.