About

Registered Number: 05008896
Date of Incorporation: 07/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 61 London Road, Maidstone, Kent, ME16 8TX

 

Northco Ltd was established in 2004, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 03 August 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
CS01 - N/A 23 January 2018
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 January 2010
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 14 January 2009
225 - Change of Accounting Reference Date 08 April 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 23 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 26 January 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2005 Fully Satisfied

N/A

Legal charge 24 October 2005 Fully Satisfied

N/A

Debenture 17 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.