UKBizDB.co.uk

NT ASSURE LIMITED

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

This company is commonly known as Nt Assure Limited. The company was founded 21 years ago and was given the registration number 04517390. The firm's registered office is in NORTHAMPTON. You can find them at Eagle House, 28 Billing Road, Northampton, Northamptonshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NT ASSURE LIMITED
Company Number:04517390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tenco Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 September 2021Active
C/O Tenco Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 September 2021Active
C/O Tenco Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 September 2021Active
59, Primrose Court, Mansfield Woodhouse, Mansfield, England, NG19 9DY

Secretary22 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 August 2002Active
59, Primrose Court, Mansfield Woodhouse, Mansfield, England, NG19 9DY

Director22 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 August 2002Active
19a Redwell Road, Wellingborough, England, NN8 5AZ

Director22 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 August 2002Active

People with Significant Control

Citation Holdings Limited
Notified on:09 September 2021
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nita Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:31 Ashton Grove, Wellingborough, England, NN8 5ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Address

Move registers to sail company with new address.

Download
2023-11-09Address

Change sail address company with new address.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-15Capital

Capital statement capital company with date currency figure.

Download
2023-09-15Capital

Legacy.

Download
2023-09-15Insolvency

Legacy.

Download
2023-09-15Resolution

Resolution.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Change account reference date company current extended.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-14Address

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

Download

Copyright © 2024. All rights reserved.