This company is commonly known as Northern Antique Dealers Fair Limited. The company was founded 24 years ago and was given the registration number 03869092. The firm's registered office is in THIRSK. You can find them at Bank Chambers 17 Central Buildings, Market Place, Thirsk, North Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NORTHERN ANTIQUE DEALERS FAIR LIMITED |
---|---|---|
Company Number | : | 03869092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers 17 Central Buildings, Market Place, Thirsk, North Yorkshire, England, YO7 1HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 17 Central Buildings, Market Place, Thirsk, England, YO7 1HD | Director | 06 December 2016 | Active |
Prioryfield House 20 Canon Street, Taunton, TA1 1SW | Secretary | 01 November 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 01 November 1999 | Active |
6 Montpellier Gardens, Harrogate, HG1 2TF | Director | 01 November 1999 | Active |
Prioryfield House 20 Canon Street, Taunton, TA1 1SW | Director | 01 November 1999 | Active |
Prioryfield House 20 Canon Street, Taunton, TA1 1SW | Director | 01 November 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 01 November 1999 | Active |
Mr Paul John Gibson | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 17 Central Buildings, Thirsk, England, YO7 1HD |
Nature of control | : |
|
Harrogate Antique & Fine Art Fair Limited (The) | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prioryfield House, 20 Canon Street, Taunton, England, TA1 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Change account reference date company current shortened. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Termination secretary company with name termination date. | Download |
2016-12-16 | Officers | Appoint person director company with name date. | Download |
2016-12-16 | Address | Change registered office address company with date old address new address. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.