About

Registered Number: 06390715
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 19 York Road, Northampton, NN1 5QG

 

Newstart Northampton Ltd was registered on 04 October 2007, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Christopher Anthony Mark 04 October 2007 - 1
SHUTTLEWORTH, Adam John 04 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AA01 - Change of accounting reference date 11 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 October 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2007 Outstanding

N/A

Legal charge 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.