General information

Name:

Northload Limited

Office Address:

3 Landmark House Wirral Park Road BA6 9FR Glastonbury

Number: 06396252

Incorporation date: 2007-10-11

Dissolution date: 2021-12-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Northload started its operations in 2007 as a Private Limited Company with reg. no. 06396252. This company's office was based in Glastonbury at 3 Landmark House. This Northload Ltd company had been operating on the market for at least fourteen years.

For this firm, all of director's obligations up till now have been fulfilled by Damien P., Martin Q., Sarah P. and Suzanne W.. Within the group of these four individuals, Damien P. had managed the firm the longest, having been a member of officers' team for fourteen years.

Executives who had significant control over the firm were: Martin Q. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Damien P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Damien P.

Role: Director

Appointed: 11 October 2007

Latest update: 20 July 2024

Martin Q.

Role: Director

Appointed: 11 October 2007

Latest update: 20 July 2024

Martin Q.

Role: Secretary

Appointed: 11 October 2007

Latest update: 20 July 2024

Sarah P.

Role: Director

Appointed: 11 October 2007

Latest update: 20 July 2024

Suzanne W.

Role: Director

Appointed: 11 October 2007

Latest update: 20 July 2024

People with significant control

Martin Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Damien P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 25 October 2021
Confirmation statement last made up date 11 October 2020
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies