Warning: file_put_contents(c/5525da46f97dd7146f5d4ad6b054d1c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nth Degree Imaging Ltd, NN3 6PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NTH DEGREE IMAGING LTD

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

This company is commonly known as Nth Degree Imaging Ltd. The company was founded 16 years ago and was given the registration number 06624831. The firm's registered office is in NORTHAMPTON. You can find them at Itarus House 17 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NTH DEGREE IMAGING LTD
Company Number:06624831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Itarus House 17 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, England, NN3 6PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Secretary19 June 2008Active
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Director10 July 2023Active
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Director01 July 2013Active
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Director19 June 2008Active
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Director01 July 2013Active
43, Culley Court, Orton Southgate, Peterborough, England, PE2 6XD

Director13 July 2016Active
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Director01 July 2013Active
Itarus House, 17 Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6PZ

Director01 March 2018Active

People with Significant Control

Mr Toby Jason Burnett
Notified on:10 July 2023
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Itarus House, 17 Tenter Road, Northampton, England, NN3 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Dowson
Notified on:19 June 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Itarus House, 17 Tenter Road, Northampton, England, NN3 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Crowther
Notified on:19 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Itarus House, 17 Tenter Road, Northampton, England, NN3 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Edward Prosser
Notified on:19 June 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Itarus House, 17 Tenter Road, Northampton, England, NN3 6PZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Capital

Capital variation of rights attached to shares.

Download
2023-07-24Capital

Capital variation of rights attached to shares.

Download
2023-07-24Capital

Capital variation of rights attached to shares.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-07-24Capital

Capital variation of rights attached to shares.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-09Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person secretary company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.