Chancery Nominee Services No.3 Limited

General information

Name:

Chancery Nominee Services No.3 Ltd

Office Address:

Valhalla House 30 Ashby Road NN12 6PG Towcester

Number: 05397126

Incorporation date: 2005-03-17

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the start of Chancery Nominee Services No.3 Limited, the company which was located at Valhalla House, 30 Ashby Road, Towcester. The company was started on March 17, 2005. Its registered no. was 05397126 and the postal code was NN12 6PG. It had existed on the market for seventeen years until December 27, 2022.

Peter N. was this particular enterprise's director, assigned this position in 2020.

Peter N. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Peter N.

Role: Director

Appointed: 19 June 2020

Latest update: 26 April 2024

Colin F.

Role: Secretary

Appointed: 17 March 2005

Latest update: 26 April 2024

People with significant control

Peter N.
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
John F.
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
Peter N.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2023
Confirmation statement last made up date 20 March 2022
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 December 2013
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 August 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 November 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies