This company is commonly known as Northern Registrars Limited. The company was founded 68 years ago and was given the registration number 00551015. The firm's registered office is in BECKENHAM. You can find them at The Registry, 34 Beckenham Road, Beckenham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTHERN REGISTRARS LIMITED |
---|---|---|
Company Number | : | 00551015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 June 1955 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 03 November 2017 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 03 November 2017 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Director | 03 November 2017 | Active |
Quayside House, Canal Wharf, Leeds, LS11 5PU | Secretary | - | Active |
3 Glanfield Road, Beckenham, BR3 3JS | Secretary | 21 February 2003 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 31 July 2005 | Active |
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT | Corporate Secretary | 01 December 2008 | Active |
Dean House Farm, Dean House Lane, Stainland, Halifax, HX4 9LG | Director | - | Active |
Ladyroyd Busker Lane, Scissett, Huddersfield, HD8 9JU | Director | - | Active |
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG | Director | 28 November 1998 | Active |
71 Victoria Street, London, SW1H 0XA | Director | 21 February 2003 | Active |
112 Mallinson Road, Battersea, London, SW11 1BN | Director | 21 February 2003 | Active |
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT | Director | 30 August 1996 | Active |
Green Bank, Thurgoland, Sheffield, S35 7AE | Director | 01 January 1994 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Director | 21 February 2003 | Active |
7 Norristhorpe Avenue, Liversedge, WF15 7AD | Director | - | Active |
8, Park Hall Road, Reigate, RH2 9LH | Director | 02 October 2006 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Director | 21 February 2003 | Active |
Hane Court, Northgate Noley, Holmfirth, HD9 6QL | Director | 16 January 2001 | Active |
17, Rochester Row, Westminster, London, SW1P 1QT | Director | 31 March 2008 | Active |
68 West Avenue, Honley, Huddersfield, HD7 2HF | Director | 01 September 1998 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 11 November 2013 | Active |
3, Whirlow Green, Whirlow, Sheffield, S11 9NY | Director | 06 December 2000 | Active |
17, Rochester Row, Westminster, London, SW1P 1QT | Corporate Director | 31 March 2008 | Active |
Link Company Matters Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-10 | Dissolution | Dissolution application strike off company. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Accounts | Change account reference date company current shortened. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Address | Change sail address company with old address new address. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Appoint corporate director company with name date. | Download |
2017-11-03 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.