UKBizDB.co.uk

NORTHCO LIMITED

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

This company is commonly known as Northco Limited. The company was founded 20 years ago and was given the registration number 05008896. The firm's registered office is in MAIDSTONE. You can find them at 61 London Road, , Maidstone, Kent. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:NORTHCO LIMITED
Company Number:05008896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:61 London Road, Maidstone, Kent, ME16 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, London Road, Maidstone, ME16 8TX

Secretary07 January 2004Active
61, London Road, Maidstone, ME16 8TX

Director07 January 2004Active
61, London Road, Maidstone, ME16 8TX

Director07 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 January 2004Active

People with Significant Control

Mr Peter Leonard Coy
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:61, London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Gail Rickaby West
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:61, London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Leonard Coy
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:61, London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Gail Rickaby West
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:61, London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.