Company NameNorthern Business Communications Limited
DirectorsPenelope Pain and Leon Michael McCowan
Company StatusActive
Company Number08134687
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 8 months ago)
Previous NamePupsward Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Penelope Pain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Leon Michael McCowan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre Northumberland Street
Huddersfield
HD1 1RL
Director NameMrs Martina Jayne Ward
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre Northumberland Street
Huddersfield
HD1 1RL
Director NameMr James Barker Bradley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Media Centre Northumberland Street
Huddersfield
HD1 1RL

Location

Registered AddressThe Media Centre
Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Penelope Pain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,622
Current Liabilities£33,695

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Filing History

3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
2 October 2017Notification of Leon Mccowan as a person with significant control on 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Notification of Leon Mccowan as a person with significant control on 30 June 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
14 September 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
13 July 2017Appointment of Mr Leon Mccowan as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of James Barker Bradley as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of James Barker Bradley as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr Leon Mccowan as a director on 30 June 2017 (2 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(3 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(3 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
31 March 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
31 March 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
17 March 2014Previous accounting period extended from 31 July 2013 to 1 January 2014 (1 page)
17 March 2014Previous accounting period extended from 31 July 2013 to 1 January 2014 (1 page)
17 March 2014Previous accounting period extended from 31 July 2013 to 1 January 2014 (1 page)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
30 August 2013Termination of appointment of Martina Ward as a director (1 page)
30 August 2013Termination of appointment of Martina Ward as a director (1 page)
11 February 2013Appointment of Mr James Barker Bradley as a director (2 pages)
11 February 2013Appointment of Mr James Barker Bradley as a director (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Appointment of Mrs Penelope Pain as a director (2 pages)
20 September 2012Appointment of Mrs Penelope Pain as a director (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 26 Ribblesdale Place Preston Lancashire PR1 3NA United Kingdom on 10 July 2012 (1 page)
10 July 2012Company name changed pupsward LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Registered office address changed from 26 Ribblesdale Place Preston Lancashire PR1 3NA United Kingdom on 10 July 2012 (1 page)
10 July 2012Company name changed pupsward LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)