About

Registered Number: 06493219
Date of Incorporation: 05/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Waterloo Lancaster Road, Knott End-On-Sea, Poulton-Le-Fylde, FY6 0DX,

 

Founded in 2008, Nowthen Construction Ltd are based in Poulton-Le-Fylde, it's status at Companies House is "Active". We do not know the number of employees at the company. There is one director listed as Smith, Anthony Francis for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Anthony Francis 23 May 2013 24 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 21 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2020
RESOLUTIONS - N/A 27 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
DISS40 - Notice of striking-off action discontinued 17 September 2019
AA - Annual Accounts 14 September 2019
AD01 - Change of registered office address 09 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 22 March 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2018
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 17 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2016
AD01 - Change of registered office address 09 April 2016
AA - Annual Accounts 29 February 2016
MR01 - N/A 22 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 16 April 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 November 2013
TM02 - Termination of appointment of secretary 12 June 2013
AP03 - Appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 06 May 2009
353 - Register of members 06 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
225 - Change of Accounting Reference Date 30 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2015 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Legal charge 22 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.