UKBizDB.co.uk

NORTHAMPTON TOWN CENTRE LTD

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

This company is commonly known as Northampton Town Centre Ltd. The company was founded 13 years ago and was given the registration number 07461799. The firm's registered office is in NORTHAMPTON. You can find them at Town Centre House, 7-8 Mercers Row, Northampton, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTHAMPTON TOWN CENTRE LTD
Company Number:07461799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Town Centre House, 7-8 Mercers Row, Northampton, Northamptonshire, NN1 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northampton Town Council, The Guildhall, St. Giles Square, Northampton, England, NN1 1DE

Director30 November 2023Active
Unit 203, Vulcan Works, 34-38 Guildhall Road, Northampton, England, NN1 1EW

Director19 September 2018Active
Abbeyross Chartered Surveyors, Albion House, Victoria Promenade, Northampton, United Kingdom, NN1 1HH

Director28 May 2012Active
Market Square News 10-11, Mercers Row, Northampton, England, NN1 2QL

Director17 July 2013Active
Royal & Derngate, Guildhall Road, Northampton, United Kingdom, NN1 1DP

Director25 January 2023Active
25, Harrison Road, Northampton, England, NN5 6UY

Director23 July 2021Active
Vulcan Works, Unit 203, 34-38 Guildhall Road, Northampton, England, NN1 1EW

Director28 September 2023Active
Unit 203, Vulcan Works, 34-38 Guildhall Road, Northampton, United Kingdom, NN1 1EW

Director23 June 2016Active
1, Earl Street, Northampton, United Kingdom, NN1 3AU

Director28 May 2012Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director24 June 2014Active
Northampton Town Centre Hotel, Silver Street, Northampton, England, NN1 2TA

Director21 March 2024Active
6-8 Castilian Street, Northampton, United Kingdom, NN1 1JX

Director24 June 2014Active
Unit 203, Vulcan Works, 34-38 Guildhall Road, Northampton, England, NN1 1EW

Director29 September 2022Active
Hazelwood House, St. Giles Street, Northampton, United Kingdom, NN1 1JW

Director28 September 2023Active
Sepulchre House 79, Sheep Street, Northampton, NN1 2NE

Director07 December 2010Active
66, High Street, Weston Favell, Northampton, NN3 3JX

Secretary07 December 2010Active
9-13, The Drapery, Northampton, United Kingdom, NN1 2ET

Director28 May 2012Active
383, Wellingborough Road, Northampton, NN1 4EY

Director07 December 2010Active
169, Loyd Road, Northampton, United Kingdom, NN1 5JB

Director28 May 2012Active
Clover Cottage 28, High Street, West Haddon, Northampton, NN6 7AP

Director07 December 2010Active
19, Guildhall Road, Northampton, NN1 1DP

Director07 December 2010Active
7, Spencer Parade, Northampton, England, NN1 5AB

Director28 May 2012Active
Cab Offices, 2nd Floor Town Centre House, Mercers Row, Northampton, England, NN1 2QL

Director23 July 2020Active
31, Knot Tiers Mews, Upton, Northampton, England, NN5 4FS

Director25 June 2013Active
27, St. Pauls Road, Northampton, England, NN2 6ES

Director21 September 2017Active
5, The Drapery, Northampton, NN1 2ET

Director07 December 2010Active
Marks And Spencer, 41 Abington Street, Northampton, England, NN1 2AW

Director21 September 2017Active
Unit 1 Vista Park, Telford Way, Kettering, NN16 8AS

Director07 December 2010Active
Town Centre House, 7-8 Mercers Row, Northampton, NN1 2QL

Director18 June 2015Active
Town Centre House, 7-8 Mercers Row, Northampton, NN1 2QL

Director25 May 2017Active
60, St. Giles Street, Northampton, England, NN1 1JW

Director26 September 2019Active
29/31, Princes Walk, Northampton, England, NN1 2EL

Director26 September 2019Active
279, Main Road, Duston, Northampton, England, NN5 6NJ

Director24 October 2011Active
Grosvenor Centre Offices, Grosvenor Centre, 2 Union Street, Northampton, England, NN1 2EW

Director25 June 2013Active
9, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director07 December 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Address

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

Download
2023-06-20Address

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

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type small.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-23Resolution

Resolution.

Download
2022-07-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.