This company is commonly known as Nowmodern Limited. The company was founded 24 years ago and was given the registration number 03853980. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NOWMODERN LIMITED |
---|---|---|
Company Number | : | 03853980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kay Johnson Gee, 100 Barbirolli Square, Manchester, England, M2 3BD | Secretary | 08 September 2022 | Active |
Kay Johnson Gee, 100 Barbirolli Square, Manchester, England, M2 3BD | Director | 19 January 2023 | Active |
Kay Johnson Gee, 100 Barbirolli Square, Manchester, England, M2 3BD | Director | 09 September 2022 | Active |
31 Rawson Avenue, Skircoat Moor, Halifax, HX7 | Secretary | 22 October 1999 | Active |
1, City Road East, Manchester, England, M15 4PN | Secretary | 01 June 2018 | Active |
1, City Road East, Manchester, England, M15 4PN | Secretary | 20 November 2018 | Active |
1, City Road East, Manchester, England, M15 4PN | Secretary | 16 October 2018 | Active |
Griffin Court, 201 Chapel Streeet, Manchester, M3 5EQ | Secretary | 01 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1999 | Active |
Trowan Farm, Trowan, St Ives, TR26 3AG | Director | 22 October 1999 | Active |
31 Rawson Avenue, Skircoat Moor, Halifax, HX7 | Director | 22 October 1999 | Active |
1, City Road East, Manchester, England, M15 4PN | Director | 01 June 2018 | Active |
1, City Road East, Manchester, England, M15 4PN | Director | 20 November 2018 | Active |
Griffin Court, 201 Chapel Streeet, Manchester, M3 5EQ | Director | 01 November 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 1999 | Active |
Mr Terry Malcom Krell | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2022 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kay Johnson Gee, 100 Barbirolli Square, Manchester, England, M2 3BD |
Nature of control | : |
|
Mrs Hilary Krell | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, City Road East, Manchester, England, M15 4PN |
Nature of control | : |
|
Mrs Helen Miriam Krell | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, City Road East, Manchester, England, M15 4PN |
Nature of control | : |
|
Mr Terry Malcolm Krell | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, City Road East, Manchester, England, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Appoint person secretary company with name date. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.