UKBizDB.co.uk

NORTHVALE VENTURES LIMITED

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

This company is commonly known as Northvale Ventures Limited. The company was founded 10 years ago and was given the registration number 08870493. The firm's registered office is in WARRINGTON. You can find them at X7b, Long Lane, Warrington, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTHVALE VENTURES LIMITED
Company Number:08870493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:X7b, Long Lane, Warrington, England, WA2 8TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 610 Sentinel House, Albert Street, Eccles, Manchester, England, M30 0NA

Director10 March 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director30 January 2014Active
1, Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director26 March 2018Active
1, Crosfield Street, Warrington, England, WA1 1UP

Director30 April 2018Active
1 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director10 January 2019Active

People with Significant Control

Mr Jonathan Vaggers
Notified on:14 March 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Cristovao Carvalho Desousa
Notified on:10 March 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:91 Princess Street, Manchester, England, M1 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Leanne Taylor
Notified on:26 March 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:1, Bankside, Warrington, United Kingdom, WA1 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winnington House, 2 Woodberry Grove, London, England, N12 0DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2023-07-03Address

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

Download
2023-02-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

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

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.