This company is commonly known as The Northampton Regional Livestock Centre Company Limited. The company was founded 19 years ago and was given the registration number 05217775. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE NORTHAMPTON REGIONAL LIVESTOCK CENTRE COMPANY LIMITED |
---|---|---|
Company Number | : | 05217775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2004 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Billing Road, Northampton, NN1 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Billing Road, Northampton, NN1 5AN | Secretary | 31 August 2004 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 31 August 2004 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 31 August 2004 | Active |
7, Billing Road, Northampton, United Kingdom, NN1 5AN | Director | 31 August 2004 | Active |
15 Marnock Square, Camp Hill, Northampton, NN4 9RF | Secretary | 31 August 2004 | Active |
Church Farm, Bradfield On The Green, NN17 1BA | Director | 31 August 2004 | Active |
38 Huntingdon Road, Thrapston, NN14 4NQ | Director | 31 August 2004 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 31 August 2004 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 23 October 2007 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 12 November 2014 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 31 August 2004 | Active |
Mr John Thomas George Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 7, Billing Road, Northampton, NN1 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Officers | Change person director company with change date. | Download |
2015-10-13 | Officers | Change person director company with change date. | Download |
2015-10-13 | Officers | Change person director company with change date. | Download |
2015-10-13 | Officers | Change person director company with change date. | Download |
2015-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.