About

Registered Number: 04324062
Date of Incorporation: 16/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 38-40 North Gate, Newark, Nottinghamshire, NG24 1EZ

 

Established in 2001, Northgate Business Centre Ltd have registered office in Nottinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Northgate Business Centre Ltd. There are 3 directors listed as Hurry, Julie Ellen, Reed, Sally Elizabeth, Woodman, Diane Beryl for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURRY, Julie Ellen 28 February 2014 - 1
REED, Sally Elizabeth 01 January 2012 30 June 2014 1
WOODMAN, Diane Beryl 16 November 2001 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
MR04 - N/A 17 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 03 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 13 January 2011
AR01 - Annual Return 01 December 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 26 November 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
MEM/ARTS - N/A 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
225 - Change of Accounting Reference Date 01 June 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 16 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.