Ns North East Nominees Limited

General information

Name:

Ns North East Nominees Ltd

Office Address:

Centrix House Crow Lane East WA12 9UY Newton Le Willows

Number: 06842596

Incorporation date: 2009-03-10

Dissolution date: 2023-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Newton Le Willows registered with number: 06842596. The firm was registered in 2009. The office of the firm was situated at Centrix House Crow Lane East. The area code for this location is WA12 9UY. This business was formally closed on Tue, 29th Aug 2023, meaning it had been in business for 14 years. The company's listed name transformation from Langtree North East Nominees to Ns North East Nominees Limited occurred on Thu, 21st Jan 2016.

Our database about this specific enterprise's executives suggests that the last two directors were: Daniel A. and Richard A. who were appointed to their positions on Mon, 4th Dec 2017 and Mon, 30th Nov 2015.

The companies with significant control over this firm were: Ns Investments North East Limited owned over 3/4 of company shares. This business could have been reached in Newton-Le-Willows at Crow Lane East, WA12 9UY.

  • Previous company's names
  • Ns North East Nominees Limited 2016-01-21
  • Langtree North East Nominees Limited 2009-03-10

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 04 December 2017

Latest update: 31 August 2023

Richard A.

Role: Director

Appointed: 30 November 2015

Latest update: 31 August 2023

People with significant control

Ns Investments North East Limited
Address: Centrix House Crow Lane East, Newton-Le-Willows, WA12 9UY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies