UKBizDB.co.uk

NORTHAMPTON AKSOY LIMITED

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

This company is commonly known as Northampton Aksoy Limited. The company was founded 7 years ago and was given the registration number 10776981. The firm's registered office is in NORTHAMPTON. You can find them at 9 Mercers Row, , Northampton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:NORTHAMPTON AKSOY LIMITED
Company Number:10776981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:9 Mercers Row, Northampton, England, NN1 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Mercers Row, Northampton, England, NN1 2QL

Director01 January 2020Active
89 Manchester Drive, Leigh On Sea, United Kingdom, SS9 3EZ

Director18 May 2017Active
Room 2, 30b Golders Way, Golders Green, United Kingdom, NW11 8JX

Director26 October 2017Active

People with Significant Control

Mr Emrah Guler
Notified on:01 January 2020
Status:Active
Date of birth:October 1989
Nationality:Turkish
Country of residence:England
Address:9, Mercers Row, Northampton, England, NN1 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Veysel Guler
Notified on:31 October 2017
Status:Active
Date of birth:September 1995
Nationality:Turkish
Country of residence:United Kingdom
Address:Room 2, 30b Golders Way, Golders Green, United Kingdom, NW11 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mehmet Aksoy
Notified on:18 May 2017
Status:Active
Date of birth:August 1991
Nationality:Turkish
Country of residence:United Kingdom
Address:89 Manchester Drive, Leigh On Sea, United Kingdom, SS9 3EZ
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
2023-11-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-19Dissolution

Dissolution application strike off company.

Download
2023-09-12Address

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

Download
2023-09-12Address

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

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-03Officers

Appoint person director company with name date.

Download
2020-05-03Address

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

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.