UKBizDB.co.uk

NORTH CONSULTING LIMITED

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

This company is commonly known as North Consulting Limited. The company was founded 27 years ago and was given the registration number 03277334. The firm's registered office is in STOCKPORT. You can find them at Building 1000 Kings Reach, Yew Street, Stockport, . This company's SIC code is 70221 - Financial management.

Company Information

Name:NORTH CONSULTING LIMITED
Company Number:03277334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

Secretary16 May 2005Active
Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

Director16 September 2005Active
Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

Director12 November 1996Active
Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

Director01 December 2014Active
Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

Director01 August 2012Active
Tanglewood, 39a Llanvair Drive, South Ascot, SL5 9LW

Secretary12 November 1996Active
Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

Secretary29 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1996Active
Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG

Director01 August 2012Active
Tanglewood, 39a Llanvair Drive, South Ascot, SL5 9LW

Director12 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1996Active

People with Significant Control

Equity Solutions Infrastructure Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:Building 1000, Kings Reach, Stockport, England, SK4 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dwan
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Building 1000 Kings Reach, Stockport, SK4 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type small.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Auditors

Auditors resignation company.

Download
2016-02-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.