This company is commonly known as Northminster Holdings Limited. The company was founded 13 years ago and was given the registration number 07606576. The firm's registered office is in YORK. You can find them at 3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NORTHMINSTER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07606576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, YO26 6QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, United Kingdom, YO26 6QU | Director | 15 April 2011 | Active |
3, Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, United Kingdom, YO26 6QU | Director | 15 April 2011 | Active |
Mr George Joseph Burgess | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 3, Holly Tree House Harwood Road, York, YO26 6QU |
Nature of control | : |
|
Mr Christopher Martin Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | 3, Holly Tree House Harwood Road, York, YO26 6QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Accounts | Change account reference date company current extended. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Capital | Capital allotment shares. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Capital | Capital cancellation shares. | Download |
2018-07-12 | Capital | Capital return purchase own shares. | Download |
2018-06-27 | Resolution | Resolution. | Download |
2018-05-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-18 | Capital | Legacy. | Download |
2018-05-18 | Insolvency | Legacy. | Download |
2018-05-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.