UKBizDB.co.uk

NORTHEND CONSULTANCY LIMITED

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

This company is commonly known as Northend Consultancy Limited. The company was founded 9 years ago and was given the registration number 09243443. The firm's registered office is in EDGWARE. You can find them at Kimberley House, 31 Burnt Oak Broadway, Edgware, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTHEND CONSULTANCY LIMITED
Company Number:09243443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5LD

Director01 October 2014Active
167, Widmore Road, Bromley, England, BR1 3AX

Director01 December 2016Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5LD

Director01 October 2014Active

People with Significant Control

Mr Benjamin James Howe
Notified on:16 April 2019
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:167, Widmore Road, Bromley, England, BR1 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Richard Charles Howe
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Address:Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Faith Candice Freeman
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Address

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

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Capital

Capital allotment shares.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.