Morcott
Oakham
Leicestershire
LE15 9DY
Secretary Name | Mr Michael John Ecclestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Willoughby Road Morcott Oakham Leicestershire LE15 9DY |
Secretary Name | Mrs Melanie Diana Sophie Burton |
---|---|
Status | Current |
Appointed | 07 April 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Century Buildings 14 St Mary's Parsonage Manchester M3 2DF |
Website | ngconsultantsglobal.com |
---|
Registered Address | C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,991 |
Cash | £5,848 |
Current Liabilities | £14,951 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 4 days from now) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
22 August 2017 | Notification of Nigel Francis George Ecclestone as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
22 August 2017 | Notification of Nigel Francis George Ecclestone as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 August 2010 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Nigel Francis George Ecclestone on 25 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Michael John Ecclestone on 25 July 2010 (1 page) |
30 July 2010 | Director's details changed for Nigel Francis George Ecclestone on 25 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Michael John Ecclestone on 25 July 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
15 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
23 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members
|
16 August 2002 | Return made up to 25/07/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: brook house 64/72 spring gardens manchester M2 2BQ (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: brook house 64/72 spring gardens manchester M2 2BQ (1 page) |
19 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
19 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
15 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
18 June 1999 | Return made up to 25/07/98; no change of members (4 pages) |
18 June 1999 | Return made up to 25/07/98; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
14 January 1997 | Ad 01/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 January 1997 | Ad 01/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 October 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
7 October 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
25 July 1996 | Incorporation (20 pages) |
25 July 1996 | Incorporation (20 pages) |