Company NameNorthgate Halifax Limited
DirectorsStephen Brook and Altaf Hussain
Company StatusActive
Company Number05529730
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Brook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameAltaf Hussain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(8 months after company formation)
Appointment Duration17 years, 12 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Secretary NameHanfia Begum
NationalityBritish
StatusCurrent
Appointed07 April 2006(8 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Brook
50.00%
Ordinary
25 at £1Altaf Hussain
12.50%
Ordinary
25 at £1Hanfia Begum
12.50%
Ordinary
25 at £1Mushtaq Hussain
12.50%
Ordinary
25 at £1Sumera Hussain
12.50%
Ordinary

Financials

Year2014
Net Worth-£7,163
Cash£4,524
Current Liabilities£239,074

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 August 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Director's details changed for Altaf Hussain on 6 August 2013 (2 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
22 August 2013Secretary's details changed for Hanfia Begum on 6 August 2013 (1 page)
22 August 2013Director's details changed for Altaf Hussain on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Stephen Brook on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Stephen Brook on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Stephen Brook on 6 August 2013 (2 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
22 August 2013Director's details changed for Altaf Hussain on 6 August 2013 (2 pages)
22 August 2013Secretary's details changed for Hanfia Begum on 6 August 2013 (1 page)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(5 pages)
22 August 2013Secretary's details changed for Hanfia Begum on 6 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Director's details changed for Stephen Brook on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Stephen Brook on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Altaf Hussain on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Altaf Hussain on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Stephen Brook on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Altaf Hussain on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
10 August 2007Return made up to 08/08/07; full list of members (3 pages)
10 August 2007Return made up to 08/08/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
11 October 2006Registered office changed on 11/10/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
18 September 2006Registered office changed on 18/09/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
18 September 2006Return made up to 08/08/06; full list of members (3 pages)
18 September 2006Return made up to 08/08/06; full list of members (3 pages)
18 September 2006Registered office changed on 18/09/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
24 April 2006Ad 07/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Ad 07/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 August 2005Incorporation (11 pages)
8 August 2005Incorporation (11 pages)