UKBizDB.co.uk

NORTHAMPTON CHRISTIAN CENTRES LIMITED

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

This company is commonly known as Northampton Christian Centres Limited. The company was founded 41 years ago and was given the registration number 01694054. The firm's registered office is in NORTHAMPTON. You can find them at 3 Penfold Gardens, Great Billing, Northampton, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:NORTHAMPTON CHRISTIAN CENTRES LIMITED
Company Number:01694054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:3 Penfold Gardens, Great Billing, Northampton, United Kingdom, NN3 9PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Penfold Gardens, Great Billing, Northampton, United Kingdom, NN3 9PG

Director07 March 2019Active
3 Penfold Gardens, Great Billing, Northampton, United Kingdom, NN3 9PG

Director21 May 2019Active
161 Ruskin Road, Northampton, NN2 7TA

Secretary-Active
2 Woodside Avenue, Boothville, Northampton, NN3 6JJ

Director-Active
22 Hinton Road, Northampton, NN2 8NX

Director-Active
161 Ruskin Road, Northampton, NN2 7TA

Director-Active
12 Clover Lane, Spring Park, Northampton, NN2 8BT

Director13 December 1995Active

People with Significant Control

Martin Lloyd Brown
Notified on:21 May 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:3 Penfold Gardens, Great Billing, Northampton, United Kingdom, NN3 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Toms Solomon
Notified on:21 May 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:3 Penfold Gardens, Great Billing, Northampton, United Kingdom, NN3 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor Gordon Winchcombe
Notified on:28 March 2017
Status:Active
Date of birth:April 1945
Nationality:English
Country of residence:England
Address:12, Clover Lane, Northampton, England, NN2 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Victor Hill
Notified on:28 March 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:2, Woodside Avenue, Northampton, England, NN3 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Address

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

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Accounts

Change account reference date company previous extended.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.