UKBizDB.co.uk

NTCDB RETAIL LIMITED

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

This company is commonly known as Ntcdb Retail Limited. The company was founded 19 years ago and was given the registration number 05177052. The firm's registered office is in DARLINGTON. You can find them at C/o Country Harvest Sutherland House, Cleveland Trading Estate, Darlington, Durham. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:NTCDB RETAIL LIMITED
Company Number:05177052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Country Harvest Sutherland House, Cleveland Trading Estate, Darlington, Durham, England, DL1 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Skerningham Avenue, West Park, Darlington, DL2 2FF

Secretary08 July 2008Active
Sandy Leas Plantation, Whinney Hill, Stockton On Tees, TS21 1BJ

Director12 July 2004Active
C/O Country Harvest, Sutherland House, Cleveland Trading Estate, Darlington, England, DL1 2PB

Director08 July 2008Active
Creebeck Farm, Neasham Road, Darlington, DL2 2SN

Secretary12 July 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary12 July 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director12 July 2004Active

People with Significant Control

Ms Emma Alexandra Bamlet
Notified on:14 November 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:C/O Country Harvest, Sutherland House, Darlington, England, DL1 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Master Samuel Robert Carlyle Bamlet
Notified on:14 November 2016
Status:Active
Date of birth:May 2002
Nationality:British
Country of residence:England
Address:C/O Country Harvest, Sutherland House, Darlington, England, DL1 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bamlet
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:C/O Country Harvest, Sutherland House, Darlington, England, DL1 2PB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Address

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

Download
2016-10-17Address

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

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.