Warning: file_put_contents(c/9dbe026588e1fce69d2d0e629cfb152d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ntil Holdings Limited, WA12 0HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NTIL HOLDINGS LIMITED

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

This company is commonly known as Ntil Holdings Limited. The company was founded 4 years ago and was given the registration number 12068279. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Beech House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:NTIL HOLDINGS LIMITED
Company Number:12068279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Beech House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, United Kingdom, WA12 0HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitwood Lodge, Whitwood Lane, Castleford, England, WF10 5QD

Director21 December 2021Active
Whitwood Lodge, Whitwood Lane, Castleford, England, WF10 5QD

Secretary02 April 2020Active
Beech House, Woodlands Park, Ashton Road, Newton-Le-Willows, United Kingdom, WA12 0HF

Secretary25 June 2019Active
Beech House, Woodlands Park, Ashton Road, Newton-Le-Willows, United Kingdom, WA12 0HF

Director25 June 2019Active
Beech House, Woodlands Park, Ashton Road, Newton-Le-Willows, United Kingdom, WA12 0HF

Director25 June 2019Active

People with Significant Control

Renovotec Investments Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:Whitwood Lodge, Whitwood Lane, Castleford, England, WF10 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Brackley
Notified on:25 June 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Beech House, Woodlands Park, Newton-Le-Willows, United Kingdom, WA12 0HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Charles Thomson
Notified on:25 June 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Beech House, Woodlands Park, Newton-Le-Willows, United Kingdom, WA12 0HF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination secretary company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Address

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

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-17Capital

Capital alter shares subdivision.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-10-01Accounts

Change account reference date company previous shortened.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.