UKBizDB.co.uk

NOCTURNAL UK LIMITED

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

This company is commonly known as Nocturnal Uk Limited. The company was founded 15 years ago and was given the registration number 06607782. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:NOCTURNAL UK LIMITED
Company Number:06607782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2008
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Slade Road, Sutton Coldfield, B75 5PF

Director02 June 2008Active
110, Slade Road, Sutton Coldfield, United Kingdom, B75 5PF

Secretary02 June 2008Active
12, Kew Close, Chelmsley Wood, Birmingham, B37 6NY

Director14 August 2009Active

People with Significant Control

Mr Richard Lee Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Gazette

Gazette dissolved liquidation.

Download
2023-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Insolvency

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

Download
2022-01-11Insolvency

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

Download
2021-09-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-10Address

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

Download
2021-01-12Insolvency

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

Download
2019-12-13Address

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

Download
2019-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Change account reference date company previous extended.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.