UKBizDB.co.uk

NORTHAVON BUSINESS CENTRE LIMITED

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

This company is commonly known as Northavon Business Centre Limited. The company was founded 20 years ago and was given the registration number 05019494. The firm's registered office is in YATE. You can find them at Unit 27 Northavon Business, Centre Dean Road, Yate, South Glos. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTHAVON BUSINESS CENTRE LIMITED
Company Number:05019494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 27 Northavon Business, Centre Dean Road, Yate, South Glos, BS37 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Northavon Business Centre, Dean Road Yate, Bristol, United Kingdom, BS37 5NH

Director10 December 2009Active
Unit 27, Northavon Business Centre, Dean Road Yate, Bristol, United Kingdom, BS37 5NH

Director19 January 2004Active
14, Norton Close, Southwick, Fareham, PO17 6HD

Secretary07 August 2009Active
54 Kent Avenue, North Yate, Bristol, BS37 7RZ

Secretary14 April 2005Active
Unit 27 Northavon Business, Centre Dean Road, Yate, BS37 5NH

Secretary01 October 2012Active
7 Elmhurst Road, Weston Super Mare, BS24 9RJ

Secretary19 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 January 2004Active
14, Norton Close, Southwick, Fareham, PO17 6HD

Director07 August 2009Active
54 Kent Avenue, North Yate, Bristol, BS37 7RZ

Director14 April 2005Active
7 Elmhurst Road, Weston Super Mare, BS24 9RJ

Director19 January 2004Active
14 Princess Gardens, Stapleton, Bristol, BS16 1EY

Director19 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 January 2004Active

People with Significant Control

Mr Graeme Hagger
Notified on:01 January 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:Unit 27 Northavon Business, Yate, BS37 5NH
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Officers

Change person director company with change date.

Download
2014-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.