NORTHGATE INVESTMENTS LTD

C/O Fylde Tax Accountants C/O Fylde Tax Accountants, Blackpool, FY3 8LZ, England
StatusACTIVE
Company No.09385045
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

NORTHGATE INVESTMENTS LTD is an active private limited company with number 09385045. It was incorporated 9 years, 3 months, 15 days ago, on 12 January 2015. The company address is C/O Fylde Tax Accountants C/O Fylde Tax Accountants, Blackpool, FY3 8LZ, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Morgan

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Hughes

Change date: 2024-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Gavin Morgan

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Hughes

Change date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-24

New address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ

Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093850450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093850450001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Hughes

Change date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Mr Ben Hughes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE

Change date: 2017-10-04

Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DN England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093850450002

Charge creation date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Old address: 30 Linden Avenue Altrincham Cheshire WA15 8HA England

New address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DN

Change date: 2016-07-19

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093850450001

Charge creation date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 17 Linden Avenue Altrincham Cheshire WA15 8HA England

Change date: 2016-02-08

New address: 30 Linden Avenue Altrincham Cheshire WA15 8HA

Documents

View document PDF

Certificate change of name company

Date: 26 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pioneer property partners LTD\certificate issued on 26/05/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2015

Action Date: 24 May 2015

Category: Address

Type: AD01

Change date: 2015-05-24

New address: 17 Linden Avenue Altrincham Cheshire WA15 8HA

Old address: 29 Nascot Street Watford WD17 4YB United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVIN LIMITED

14 WANDLE ROAD,LONDON,SW17 7DW

Number:00503020
Status:ACTIVE
Category:Private Limited Company

DATA SOFT SERVICES LTD

90 SEMILONG ROAD,NORTHHAMPTON,NN2 6DG

Number:10872136
Status:ACTIVE
Category:Private Limited Company

GET SMART UK LIMITED

1 GROVE PLACE,,MK40 3JJ

Number:05897414
Status:ACTIVE
Category:Private Limited Company

PIZZA PEPPINOS (AMMANFORD) LIMITED

46 MYRDDIN CRESCENT,CARMARTHEN,SA31 1DX

Number:10678313
Status:ACTIVE
Category:Private Limited Company

POWELL ENERGY LIMITED

BONAWE HOUSE,ARGYLL,PA35 1JQ

Number:SC249453
Status:ACTIVE
Category:Private Limited Company

T-YOU.COM LIMITED

213 MARKFIELD,CROYDON,CR0 9HU

Number:06272166
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