UKBizDB.co.uk

NTTX LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, England, CW12 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Market Square, Congleton, England, CW12 1ET

Director03 December 2001Active
55 Ravencroft, Holmes Chapel, Crewe, CW4 7HJ

Secretary10 April 1997Active
Greensands, 14 Cronks Hill, Reigate, RH2 7EQ

Secretary11 November 2002Active
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Secretary28 November 2013Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 April 1997Active
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director09 November 2015Active
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director09 November 2015Active
8 Sesame Gardens, Irlam, Manchester, England, M44 6TQ

Director23 October 2019Active
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director24 October 2006Active
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director11 November 2002Active
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director28 November 2013Active
Somerford Business Centre, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director28 November 2013Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director10 April 1997Active
11 Lymm Quay, Lymm, WA13 9ED

Director10 April 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Change account reference date company previous shortened.

Download
2023-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Accounts

Change account reference date company previous extended.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Insolvency

Liquidation voluntary arrangement completion.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-19Capital

Capital cancellation shares.

Download
2019-09-18Capital

Capital cancellation shares.

Download
2019-09-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.