UKBizDB.co.uk

NORTH BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as North Business Solutions Limited. The company was founded 18 years ago and was given the registration number 05599776. The firm's registered office is in MILNROW. You can find them at Corner House, 28 Huddersfield Road, Milnrow, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH BUSINESS SOLUTIONS LIMITED
Company Number:05599776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Fernside Way, Norden, Rochdale, United Kingdom, OL12 7PT

Secretary08 March 2016Active
53, Nordale Park, Norden, Rochdale, United Kingdom, OL12 7RT

Director26 October 2005Active
4, Fernside Way, Norden, Rochdale, United Kingdom, OL12 7PT

Director01 August 2019Active
53, Nordale Park, Norden, Rochdale, United Kingdom, OL12 7RT

Secretary06 August 2007Active
4 Fernside Way, Norden, Rochdale, OL12 7PT

Secretary26 October 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 October 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 October 2005Active

People with Significant Control

Lord North Group Holdings Ltd
Notified on:19 May 2020
Status:Active
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Christopher North
Notified on:18 November 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:4, Fernside Way, Rochdale, United Kingdom, OL12 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Lord
Notified on:02 June 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:53, Nordale Park, Rochdale, United Kingdom, OL12 7RT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Capital

Capital allotment shares.

Download
2020-03-02Capital

Capital allotment shares.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-25Capital

Capital allotment shares.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Address

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

Download

Copyright © 2024. All rights reserved.