UKBizDB.co.uk

NORTHOP CONSULTANTS LIMITED

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

This company is commonly known as Northop Consultants Limited. The company was founded 10 years ago and was given the registration number 08610358. The firm's registered office is in DEESIDE. You can find them at 33 Chester Road West, Queensferry, Deeside, Flintshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTHOP CONSULTANTS LIMITED
Company Number:08610358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:33 Chester Road West, Queensferry, Deeside, Flintshire, Wales, CH5 1SA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Chester Road West, Queensferry, Deeside, Wales, CH5 1SA

Director15 July 2013Active

People with Significant Control

Mr Craig Beaver
Notified on:30 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:37, St. Peters Park, Mold, United Kingdom, CH7 6DR
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Address

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

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Gazette

Gazette filings brought up to date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

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

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Accounts

Change account reference date company current extended.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Change of name

Certificate change of name company.

Download
2014-07-18Change of name

Change of name notice.

Download
2013-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.