This company is commonly known as Stand Out Northamptonshire Limited. The company was founded 6 years ago and was given the registration number 11006720. The firm's registered office is in NORTHAMPTON. You can find them at 60 Sutton Street, Flore, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STAND OUT NORTHAMPTONSHIRE LIMITED |
---|---|---|
Company Number | : | 11006720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Sutton Street, Flore, Northampton, England, NN7 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
485, Wellingborough Road, Northampton, England, NN3 3HN | Director | 15 July 2021 | Active |
60, Sutton Street, Flore, Northampton, England, NN7 4LE | Director | 20 September 2018 | Active |
60, Sutton Street, Flore, Northampton, England, NN7 4LE | Director | 17 February 2020 | Active |
8, Jacques Road, Burton Latimer, Kettering, England, NN15 5GJ | Director | 28 January 2021 | Active |
3, Fountains Court, Great Linford, Milton Keynes, United Kingdom, MK14 5HJ | Director | 02 April 2024 | Active |
60, Sutton Street, Flore, Northampton, England, NN7 4LE | Director | 11 February 2019 | Active |
60, Sutton Street, Flore, Northampton, England, NN7 4LE | Director | 10 June 2019 | Active |
Paddock Cottage,, Brixworth Hall Park, Brixworth, Northampton, England, NN6 9DE | Director | 10 January 2023 | Active |
224, Queens Road, Leicester, England, LE2 3FT | Secretary | 10 October 2018 | Active |
60, Sutton Street, Flore, Northampton, England, NN7 4LE | Director | 12 December 2019 | Active |
One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED | Director | 31 July 2018 | Active |
28a, High Street, Hardingstone, Northampton, England, NN4 7BT | Director | 17 February 2020 | Active |
One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED | Director | 11 October 2017 | Active |
60, Sutton Street, Flore, Northampton, England, NN7 4LE | Director | 20 September 2018 | Active |
One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED | Director | 20 September 2018 | Active |
One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED | Director | 31 July 2018 | Active |
One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED | Director | 11 February 2019 | Active |
One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED | Director | 31 July 2018 | Active |
12, Granary Court, Northampton, England, NN4 0XX | Director | 17 February 2020 | Active |
Northamptonshire County Council | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-18 | Incorporation | Memorandum articles. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.