NORTHANTS DRAINAGE LIMITED

111 Almond Road, Kettering, NN16 9PQ, Northamptonshire, England
StatusACTIVE
Company No.06259472
CategoryPrivate Limited Company
Incorporated25 May 2007
Age17 years, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHANTS DRAINAGE LIMITED is an active private limited company with number 06259472. It was incorporated 17 years, 21 days ago, on 25 May 2007. The company address is 111 Almond Road, Kettering, NN16 9PQ, Northamptonshire, England.



Company Fillings

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Miller Robinson Findlay

Termination date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-19

Psc name: Thomas Isaacs

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: John Miller Robinson Findlay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2022

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Isaacs

Notification date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-28

New address: 111 Almond Road Kettering Northamptonshire NN16 9PQ

Old address: 111 Almond Road Almond Road Kettering NN16 9PQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

New address: 111 Almond Road Almond Road Kettering NN16 9PQ

Old address: 8 Enterprise Road Raunds Wellingborough Northamptonshire NN9 6JE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Isaacs

Appointment date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change person director company

Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 9a Neilston Road Finedon Industrial Estate Wellingborough Northamptonshire NN8 4PE United Kingdom

New address: 8 Enterprise Road Raunds Wellingborough Northamptonshire NN9 6JE

Change date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Miller Robinson Findlay

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr John Miller Robinson Findlay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: 9a Neilston Road Finedon Industrial Estate Wellingborough Northamptonshire NN8 4PE United Kingdom

New address: 9a Neilston Road Finedon Industrial Estate Wellingborough Northamptonshire NN8 4PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

New address: 9a Neilston Road Finedon Industrial Estate Wellingborough Northamptonshire NN8 4PE

Old address: The Warehouse Thrapston Road Finedon Wellingborough Northamptonshire NN9 5DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-02

Old address: 48 Mill Road Woodford Kettering Northants NN14 4HH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Findlay

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr John Miller Robinson Findlay

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: 76, Highfield Woodford Kettering Northants NN14 4HD

Change date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 25 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTON DESIGN LIMITED

BENTON DESIGN LIMITED,HIGHBRIDGE,TA9 4JT

Number:06028160
Status:ACTIVE
Category:Private Limited Company

DOUGLAS DUNSMUIR JOINERY LIMITED

7 BARRWOOD GATE,,KA4 8NA

Number:SC253504
Status:ACTIVE
Category:Private Limited Company

GYRE MARINE LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:11764431
Status:ACTIVE
Category:Private Limited Company

L.D.AND Z. SHOWMAN LIMITED

3 LAKESIDE,BURY,BL9 9TX

Number:07258785
Status:ACTIVE
Category:Private Limited Company

PEAK ANALYSIS AND AUTOMATION LIMITED

UNIT 6 ARMSTRONG MALL,FARNBOROUGH,GU14 0NR

Number:02749962
Status:ACTIVE
Category:Private Limited Company

R.A. IRWIN (HOLDINGS) LIMITED

90 MILLTOWN ROAD,CRAIGAVON,BT66 7NF

Number:NI005704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source