UKBizDB.co.uk

OLD SCHOOL HOUSE (NORTHAMPTON) LIMITED

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

This company is commonly known as Old School House (northampton) Limited. The company was founded 29 years ago and was given the registration number 02995956. The firm's registered office is in NORTHAMPTON. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OLD SCHOOL HOUSE (NORTHAMPTON) LIMITED
Company Number:02995956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Corporate Secretary04 August 2009Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director03 December 2020Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director03 December 2020Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director25 November 2022Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director21 October 2015Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director21 October 2015Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 November 2023Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director21 October 2015Active
Flat 21 Old School House, 201 Billing Road, Northampton, NN1 5RX

Secretary29 November 1994Active
43 Alameda Road, Ampthill, Bedford, MK45 2LA

Secretary13 December 1994Active
4/5 George Row, Northampton, NN1 1DF

Corporate Secretary31 December 2008Active
Queensway House 11 Queensway, New Milton, BH25 5NR

Corporate Secretary16 August 2006Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary28 February 1996Active
Flat 33 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director29 November 1994Active
4, Old School House, 201 Billing Road, Northamprton, England, NN1 5RX

Director20 January 2010Active
Flat 10, Old School House, 201 Billing Road, Northampton, England, NN1 5RX

Director20 January 2010Active
Flat 15 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director29 November 1994Active
33 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director23 November 2006Active
Flat 28 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director31 October 2000Active
32 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director23 November 2006Active
Flat 34 Old School House, Billing Road, Northampton, NN1 5RX

Director18 September 1995Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 April 2012Active
Flat 19 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director29 November 1994Active
Flat 27 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director23 November 2006Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 April 2012Active
Flat 20 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director24 November 2008Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director13 March 2003Active
9, Old School House, 201 Billing Road, Northampton, England, NN1 5RX

Director07 November 2012Active
Flat 11, Old School House, 201 Billing Road, Northampton, England, NN1 5RX

Director20 January 2010Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director03 December 2020Active
8 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director29 October 2007Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director21 October 2015Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 April 2012Active
Flat 20 Old School House, 201 Billing Road, Northampton, NN1 5RX

Director31 October 2000Active
Flat 26 Old School House, Northampton, NN1 5RX

Director03 April 2003Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.