NARROW AISLE HOLDINGS LIMITED

3 Waterfront Business Park 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands, England
StatusACTIVE
Company No.11723508
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

NARROW AISLE HOLDINGS LIMITED is an active private limited company with number 11723508. It was incorporated 5 years, 5 months, 27 days ago, on 12 December 2018. The company address is 3 Waterfront Business Park 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands, England.



Company Fillings

Termination secretary company with name termination date

Date: 30 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald John Houston

Termination date: 2024-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

New address: 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX

Old address: Narrow Aisle House Great Western Way Great Bridge Tipton West Midlands DY4 7AU United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Higgs Secretarial Limited

Appointment date: 2023-10-18

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-14

Officer name: Mr Donald John Houston

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald John Houston

Change date: 2023-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-13

Psc name: John Bernard Maguire

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Narrow Aisle Group Topco Limited

Notification date: 2022-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-25

Capital : 9,500 GBP

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Donald John Houston

Appointment date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Peter Wooldridge

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Cedric Charles Randle

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Donald John Houston

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr John Bernard Maguire

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-25

Psc name: John Bernard Maguire

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-25

Psc name: James Stuart Porter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-25

Charge number: 117235080002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117235080001

Charge creation date: 2019-01-25

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLATER MEDICAL LTD

18 BLANTYRE TERRACE,EDINBURGH,EH10 5AE

Number:SC550153
Status:ACTIVE
Category:Private Limited Company
Number:SC438815
Status:ACTIVE
Category:Private Limited Company

DAWES & CO. LIMITED

13 COLESHILL STREET,SUTTON COLDFIELD,B72 1SD

Number:04375944
Status:ACTIVE
Category:Private Limited Company

ISLINGTON FINANCE LIMITED

WILLOW TREE COTTAGE REIGATE ROAD,HORLEY,RH6 0AR

Number:10434570
Status:ACTIVE
Category:Private Limited Company

MUMBLES COACH AND MINIBUSES LTD

12 MOORHILLS CRESCENT,LEIGHTON BUZZARD,LU7 0NF

Number:08405488
Status:ACTIVE
Category:Private Limited Company

SMARTWEB TECHNOLOGIES LTD

36 ASHTON GARDENS,ROMFORD,RM6 6RT

Number:07243191
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