Northgate Partners Ltd was founded on 02 August 2006 and are based in Colchester in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Northgate Partners Ltd. There are 4 directors listed as Caldwell-nichols, Matthew, Caldwell-nichols, Thomas, Rigden, Ashley Edward, Stewart, Bernard Alexander for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALDWELL-NICHOLS, Matthew | 22 January 2014 | - | 1 |
CALDWELL-NICHOLS, Thomas | 22 January 2014 | - | 1 |
RIGDEN, Ashley Edward | 02 August 2006 | 30 April 2020 | 1 |
STEWART, Bernard Alexander | 02 August 2006 | 22 January 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 August 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 01 September 2015 | |
RESOLUTIONS - N/A | 01 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 June 2015 | |
CC04 - Statement of companies objects | 01 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AP01 - Appointment of director | 10 February 2014 | |
AP01 - Appointment of director | 10 February 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
TM02 - Termination of appointment of secretary | 03 February 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
CH03 - Change of particulars for secretary | 28 August 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 26 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 August 2008 | |
353 - Register of members | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2006 | |
NEWINC - New incorporation documents | 02 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 03 August 2007 | Outstanding |
N/A |
Floating charge (all assets) | 03 August 2007 | Outstanding |
N/A |