About

Registered Number: 04750601
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Billing Road, Northampton, Northamptonshire, NN1 5AL,

 

Northants Commercials Ltd was registered on 01 May 2003 and are based in Northampton, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Buckle, Alan, Burton, Jamie Glenn, Haddock, Iain for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Alan 01 May 2003 - 1
BURTON, Jamie Glenn 01 May 2003 - 1
HADDOCK, Iain 31 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 May 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 12 May 2017
CH03 - Change of particulars for secretary 10 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 28 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.