This company is commonly known as Northvale Korting Limited. The company was founded 37 years ago and was given the registration number 02091066. The firm's registered office is in LEICESTER. You can find them at Northvale Korting, Uxbridge Road, Leicester, . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | NORTHVALE KORTING LIMITED |
---|---|---|
Company Number | : | 02091066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northvale Korting, Uxbridge Road, Leicester, LE4 7ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radbourne House, Hook Norton, Banbury, England, OX15 5DN | Secretary | 30 September 2013 | Active |
Radbourne House, Hook Norton, Banbury, England, OX15 5DN | Director | 05 February 2006 | Active |
Hall Farm House, 37 Main Street, Houghton On The Hill, LE7 9GE | Secretary | 06 July 2001 | Active |
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH | Secretary | 31 March 2003 | Active |
April House, 1 The Avenue, Bourton-On-The-Water, GL54 2BB | Secretary | 14 March 2005 | Active |
15 Wellfield Close, Tugby, Leicester, LE7 9WF | Secretary | - | Active |
37 Main Street, Houghton On The Hill, Leicester, LE7 9GE | Director | - | Active |
80 Uplands Road, Billericay, CM12 0JS | Director | 14 March 2005 | Active |
9 Glebelands Road, Knutsford, WA16 9EA | Director | 31 March 2003 | Active |
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH | Director | 31 March 2003 | Active |
1a Freer Close, Blaby, Leicester, LE8 4FX | Director | - | Active |
Radman House, 3a Banbury Office Village, Southam Road, Banbury, United Kingdom, OX16 2SB | Director | 08 June 2011 | Active |
Mrs Sarah Jane Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Croft Lane, Banbury, England, OX17 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Change person secretary company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.