UKBizDB.co.uk

NORTHCROSS HOLDINGS LIMITED

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

This company is commonly known as Northcross Holdings Limited. The company was founded 9 years ago and was given the registration number 09479167. The firm's registered office is in CHEADLE. You can find them at 8-10 Gatley Road, , Cheadle, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NORTHCROSS HOLDINGS LIMITED
Company Number:09479167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8-10 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Church Mount, London, United Kingdom, N2 0RP

Director09 March 2015Active

People with Significant Control

Mr Guy Laniado
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British,Israeli
Country of residence:United Kingdom
Address:30, Church Mount, London, United Kingdom, N2 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-24Gazette

Gazette dissolved liquidation.

Download
2022-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-13Address

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

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.