UKBizDB.co.uk

NORTH LAKES MARQUEE HIRE LIMITED

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

This company is commonly known as North Lakes Marquee Hire Limited. The company was founded 16 years ago and was given the registration number 06363253. The firm's registered office is in PENRITH. You can find them at Birbeck House, Duke Street, Penrith, Cumbria. This company's SIC code is 77299 - Renting and leasing of other personal and household goods.

Company Information

Name:NORTH LAKES MARQUEE HIRE LIMITED
Company Number:06363253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2007
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77299 - Renting and leasing of other personal and household goods

Office Address & Contact

Registered Address:Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockholme, Greystoke, Penrith, CA11 0SF

Secretary06 September 2007Active
Rockholme, Greystoke, Penrith, CA11 0SF

Director06 September 2007Active
Rockholme, Greystoke, Penrith, CA11 0SF

Director06 September 2007Active
25 Norfolk Place, Penrith, CA11 9BE

Director06 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 September 2007Active

People with Significant Control

Mrs Joyce Margaret Wells
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Birbeck House, Duke Street, Penrith, CA11 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Robert Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Birbeck House, Duke Street, Penrith, CA11 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Allan Wells
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Birbeck House, Duke Street, Penrith, CA11 7NA
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 (6 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Address

Change registered office address company with date old address.

Download
2013-08-28Accounts

Accounts with accounts type total exemption small.

Download
2012-09-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.