N.T.I. (YORKSHIRE) LIMITED

Suite 1, Unit 9, Bridge View Henry Boot Way Suite 1, Unit 9, Bridge View Henry Boot Way, Hull, HU4 7DW, East Yorkshire, United Kingdom
StatusACTIVE
Company No.09951310
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

N.T.I. (YORKSHIRE) LIMITED is an active private limited company with number 09951310. It was incorporated 8 years, 4 months, 22 days ago, on 14 January 2016. The company address is Suite 1, Unit 9, Bridge View Henry Boot Way Suite 1, Unit 9, Bridge View Henry Boot Way, Hull, HU4 7DW, East Yorkshire, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 08 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2024

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Duncan Soulsby

Notification date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen Tucker

Notification date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mr Neville Reginald Lane Tucker

Documents

View document PDF

Capital cancellation shares

Date: 28 Feb 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2024-01-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Damian John Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Smith

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian John Graham

Appointment date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2017

Category: Address

Type: AD03

New address: Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2017

Category: Address

Type: AD02

New address: Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr Raymond Smith

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr Paul Duncan Soulsby

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mrs Maureen Tucker

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

New address: Suite 1, Unit 9, Bridge View Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DW

Old address: Aldgate House 1-4 Market Place Hull HU1 1RS United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBACKBORNE LIMITED

2 MARSH WALK,WITNEY,OX28 1YF

Number:11138250
Status:ACTIVE
Category:Private Limited Company

BLG GORDON LIMITED

59 WENSLEY DRIVE,LEEDS,LS7 3QP

Number:09260285
Status:ACTIVE
Category:Private Limited Company

BOLTON GRANGE MANAGEMENT LIMITED

45-51 WYCHTREE STREET,SWANSEA,SA6 8EX

Number:02008756
Status:ACTIVE
Category:Private Limited Company

HADFIELDS TRANSPORT LIMITED

HADFIELD HOUSE,MILES PLATTING MANCHESTER,M40 8AG

Number:00375658
Status:ACTIVE
Category:Private Limited Company

HGE LIMITED

95 GOETRE FAWR,CARDIFF,CF15 8ET

Number:11791348
Status:ACTIVE
Category:Private Limited Company

SIXSIX PROPERTY GROUP LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE,,STOWMARKET,IP14 3AP

Number:10617461
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