About

Registered Number: 03105153
Date of Incorporation: 22/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 34 Redland Drive, Beeston, Nottingham, NG9 5LE

 

Northstrong Ltd was setup in 1995, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Paul Martin 05 October 1995 31 July 1998 1
WILLIAMS, Albertina 19 September 2000 23 January 2006 1
WILLIAMS, Lilla 31 July 1998 11 October 1999 1
Secretary Name Appointed Resigned Total Appointments
MESSAM, Leon John 13 December 1999 01 January 2015 1
WILLIAMS, Kevin 04 October 1995 10 November 1997 1
WILLIAMS, Michael 08 October 1999 24 December 1999 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 16 June 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 01 October 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 21 July 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
AA - Annual Accounts 16 June 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 18 November 1997
363s - Annual Return 06 February 1997
287 - Change in situation or address of Registered Office 03 April 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 19 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.