UKBizDB.co.uk

NORTHCORE LIMITED

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

This company is commonly known as Northcore Limited. The company was founded 18 years ago and was given the registration number 05584607. The firm's registered office is in LOUTH. You can find them at Unit 5-6 Ocean House Meridian Centre, Belvoir Way, Fairfield Industrial Estate, Louth, Lincolnshire. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:NORTHCORE LIMITED
Company Number:05584607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 5-6 Ocean House Meridian Centre, Belvoir Way, Fairfield Industrial Estate, Louth, Lincolnshire, United Kingdom, LN11 0LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director16 September 2021Active
8 Orchard Close, Louthlincolnshire, CN11 0BS

Secretary06 October 2005Active
1-2 Universal House First Floor, 88-94 Wentworth Street, London, E1 7SA

Corporate Secretary06 October 2005Active
Unit 5-6 Ocean House, Meridian Centre, Belvoir Way, Fairfield Industrial Estate, Louth, United Kingdom, LN11 0LQ

Director06 August 2017Active
2, Stone Buildings, London, England, WC2A 3TH

Director16 September 2021Active
Unit 5-6 Ocean House, Meridian Centre, Belvoir Way, Fairfield Industrial Estate, Louth, United Kingdom, LN11 0LQ

Director06 October 2005Active
1-2 Universal House, 88-94 Wentworth Street, London, E1 7SA

Corporate Director06 October 2005Active

People with Significant Control

Mr Matthew Strathern
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 5-6 Ocean House, Meridian Centre, Belvoir Way, Louth, United Kingdom, LN11 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-20Insolvency

Liquidation in administration progress report.

Download
2023-11-24Insolvency

Liquidation in administration extension of period.

Download
2023-07-04Insolvency

Liquidation in administration progress report.

Download
2023-02-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-30Insolvency

Liquidation in administration proposals.

Download
2022-12-14Address

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

Download
2022-12-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Change account reference date company current shortened.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Capital

Capital name of class of shares.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-09-22Address

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

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.