UKBizDB.co.uk

NORTHVALE KORTING LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Northvale Korting, Uxbridge Road, Leicester, LE4 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radbourne House, Hook Norton, Banbury, England, OX15 5DN

Secretary30 September 2013Active
Radbourne House, Hook Norton, Banbury, England, OX15 5DN

Director05 February 2006Active
Hall Farm House, 37 Main Street, Houghton On The Hill, LE7 9GE

Secretary06 July 2001Active
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH

Secretary31 March 2003Active
April House, 1 The Avenue, Bourton-On-The-Water, GL54 2BB

Secretary14 March 2005Active
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

Director14 March 2005Active
9 Glebelands Road, Knutsford, WA16 9EA

Director31 March 2003Active
23 Birmingham Lane, Meltham, Huddersfield, HD7 3LH

Director31 March 2003Active
1a Freer Close, Blaby, Leicester, LE8 4FX

Director-Active
Radman House, 3a Banbury Office Village, Southam Road, Banbury, United Kingdom, OX16 2SB

Director08 June 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Change person secretary company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.