Milnrow
Rochdale
Lancashire
OL16 3NJ
Director Name | Clare Thompson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
Website | www.nitorcomms.com |
---|---|
Telephone | 023 93063120 |
Telephone region | Southampton / Portsmouth |
Registered Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Clare Thompson 50.00% Ordinary |
---|---|
50 at £1 | Robert Thompson 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
18 October 2018 | Resolutions
|
24 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
23 November 2015 | Registered office address changed from Suite 25 Brambles Business Centre Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Suite 25 Brambles Business Centre Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 23 November 2015 (1 page) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|