Namara Consultancy Limited

General information

Name:

Namara Consultancy Ltd

Office Address:

C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road M26 1LS Manchester

Number: 06036498

Incorporation date: 2006-12-22

Dissolution date: 2021-10-21

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Inquesta Corporate Recovery & Insolvency, Manchester M26 1LS Namara Consultancy Limited was a Private Limited Company registered under the 06036498 registration number. It'd been established 18 years ago before was dissolved on 2021-10-21. Established as Pridemill, the firm used the name up till 2007-04-18, when it was changed to Namara Consultancy Limited.

The firm was controlled by just one managing director: Maria S., who was appointed in 2007.

Maria S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Namara Consultancy Limited 2007-04-18
  • Pridemill Limited 2006-12-22

Financial data based on annual reports

Company staff

Anthony S.

Role: Secretary

Appointed: 19 January 2007

Latest update: 30 October 2023

Maria S.

Role: Director

Appointed: 19 January 2007

Latest update: 30 October 2023

People with significant control

Maria S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 August 2020
Account last made up date 31 August 2018
Confirmation statement next due date 01 February 2021
Confirmation statement last made up date 21 December 2019
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-30
Date Approval Accounts 18 August 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 2013-08-31
End Date For Period Covered By Report 2014-08-30
Date Approval Accounts 9 July 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 2014-08-31
End Date For Period Covered By Report 2015-08-30
Date Approval Accounts 4 July 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-08-31
End Date For Period Covered By Report 2016-08-30
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England on 8th September 2020 to St Johns Terrace 11-15 New Road Radcliffe Manchester M26 1LS (AD01)
filed on: 8th, September 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode