Northmill Associates Limited

General information

Name:

Northmill Associates Ltd

Office Address:

The Tootal Buildings 56 Oxford Street M1 6EU Manchester

Number: 09342149

Incorporation date: 2014-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northmill Associates Limited has existed in the UK for ten years. Registered under the number 09342149 in the year 2014, the company is located at The Tootal Buildings, Manchester M1 6EU. The name of the company was replaced in the year 2015 to Northmill Associates Limited. The enterprise previous business name was Weightco 2014 (4). This business's principal business activity number is 71111 - Architectural activities. The business latest accounts cover the period up to 2023/03/31 and the latest confirmation statement was released on 2022/12/05.

As mentioned in the following enterprise's executives data, for seven years there have been two directors: Ian G. and Gerard C..

Executives who control the firm include: Gerard C. owns 1/2 or less of company shares. Ian G. owns 1/2 or less of company shares.

  • Previous company's names
  • Northmill Associates Limited 2015-01-07
  • Weightco 2014 (4) Limited 2014-12-05

Financial data based on annual reports

Company staff

Ian G.

Role: Director

Appointed: 09 February 2017

Latest update: 24 March 2024

Gerard C.

Role: Director

Appointed: 07 January 2015

Latest update: 24 March 2024

People with significant control

Gerard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian G.
Notified on 22 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 05 December 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from The Tootal Buildings 56 Oxford Street Manchester M1 6EU England to Clarence House Clarence Street Manchester M2 2DW on 2024-02-09 (AD01)
filed on: 9th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

9 Hardy Grove Worsley

Post code:

M28 2JA

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Haines Watts Manchester Limited

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
9
Company Age

Closest Companies - by postcode