UKBizDB.co.uk

NORTHLINE BUSINESS CONSULTANTS LIMITED

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

This company is commonly known as Northline Business Consultants Limited. The company was founded 23 years ago and was given the registration number 04004536. The firm's registered office is in NORTHWICH. You can find them at St Georges Court, Winnington Avenue, Northwich, . This company's SIC code is 70221 - Financial management.

Company Information

Name:NORTHLINE BUSINESS CONSULTANTS LIMITED
Company Number:04004536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director01 May 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary14 July 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary31 May 2000Active
30 Whitland Avenue, Bolton, BL1 5FB

Secretary02 June 2000Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Secretary30 May 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director31 May 2000Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director24 March 2020Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director30 May 2008Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director02 June 2000Active

People with Significant Control

Bennett Brooks & Co Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:St Georges Court,, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Tatlock
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:3-4 Wharfside, The Boatyard, Manchester, England, M28 2WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-09Address

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

Download
2019-05-09Accounts

Change account reference date company current extended.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.