UKBizDB.co.uk

NORTHERN LIGHTS AGENCIES LTD

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

This company is commonly known as Northern Lights Agencies Ltd. The company was founded 19 years ago and was given the registration number 05175439. The firm's registered office is in MANCHESTER. You can find them at 95-97 Jersey Street, , Manchester, Lancashire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:NORTHERN LIGHTS AGENCIES LTD
Company Number:05175439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:95-97 Jersey Street, Manchester, Lancashire, United Kingdom, M4 6JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Eastway, Sale, England, M33 4DX

Director09 July 2004Active
8 Eastway, Sale, England, M33 4DX

Secretary09 July 2004Active
7 Derwent Grove, Birmingham, B30 2UX

Secretary09 July 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary09 July 2004Active
8 Eastway, Sale, England, M33 4DX

Director09 July 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director09 July 2004Active

People with Significant Control

Mr Nigel Stuart Eley
Notified on:10 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard Augustus Hamilton
Notified on:10 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard Augustus Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Stuart Eley
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Accounts

Change account reference date company current extended.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Address

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

Download

Copyright © 2024. All rights reserved.