This company is commonly known as Nttx Limited. The company was founded 27 years ago and was given the registration number 03349007. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NTTX LIMITED |
---|---|---|
Company Number | : | 03349007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Market Square, Congleton, Cheshire, England, CW12 1ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Market Square, Congleton, England, CW12 1ET | Director | 03 December 2001 | Active |
55 Ravencroft, Holmes Chapel, Crewe, CW4 7HJ | Secretary | 10 April 1997 | Active |
Greensands, 14 Cronks Hill, Reigate, RH2 7EQ | Secretary | 11 November 2002 | Active |
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Secretary | 28 November 2013 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 10 April 1997 | Active |
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Director | 09 November 2015 | Active |
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Director | 09 November 2015 | Active |
8 Sesame Gardens, Irlam, Manchester, England, M44 6TQ | Director | 23 October 2019 | Active |
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Director | 24 October 2006 | Active |
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Director | 11 November 2002 | Active |
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Director | 28 November 2013 | Active |
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN | Director | 28 November 2013 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 10 April 1997 | Active |
11 Lymm Quay, Lymm, WA13 9ED | Director | 10 April 1997 | Active |
Mr Richard John Lashwood | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grange Farm, Davenport, Congleton, England, CW12 4ST |
Nature of control | : |
|
Mr Ian Anthony Dear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, Market Square, Congleton, England, CW12 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-11 | Dissolution | Dissolution application strike off company. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-08 | Accounts | Change account reference date company previous extended. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-27 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-11 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Capital | Capital cancellation shares. | Download |
2019-09-18 | Capital | Capital cancellation shares. | Download |
2019-09-18 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.