This company is commonly known as Northstar Security Consultancy Ltd. The company was founded 13 years ago and was given the registration number 07643677. The firm's registered office is in ROWLANDS GILL. You can find them at Overdale, Strathmore Avenue, Rowlands Gill, . This company's SIC code is 74100 - specialised design activities.
Name | : | NORTHSTAR SECURITY CONSULTANCY LTD |
---|---|---|
Company Number | : | 07643677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Overdale, Strathmore Avenue, Rowlands Gill, England, NE39 1HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Cottage, Parkgate, Dumfries, United Kingdom, DG1 3LY | Director | 23 May 2011 | Active |
269, Church Street, Blackpool, FY1 3PB | Director | 23 May 2011 | Active |
Mr Jeffrey Scott | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 269, Church Street, Blackpool, FY1 3PB |
Nature of control | : |
|
Mrs Tracey Scott | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | 269, Church Street, Blackpool, FY1 3PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.