Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Christian Haw |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Phillip Welsh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christian Haw 33.33% Ordinary |
---|---|
1 at £1 | Phillip Welsh 33.33% Ordinary |
1 at £1 | Richard Warren Walker 33.33% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 September 2017 | Notification of Phillip Welsh as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Richard Warren Walker as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Phillip Welsh as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Richard Warren Walker as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 April 2016 | Director's details changed for Mr Richard Warren Walker on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Richard Warren Walker on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Phillip Welsh on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Phillip Welsh on 1 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 January 2016 | Director's details changed for Mr Phillip Welsh on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Phillip Welsh on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Phillip Welsh on 6 January 2016 (2 pages) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 November 2015 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
2 November 2015 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
21 July 2015 | Company name changed nostrech LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Company name changed nostrech LIMITED\certificate issued on 21/07/15
|
6 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Termination of appointment of a director (1 page) |
16 April 2015 | Termination of appointment of a director (1 page) |
19 March 2015 | Statement of capital following an allotment of shares on 12 February 2014
|
19 March 2015 | Statement of capital following an allotment of shares on 12 February 2014
|
18 March 2015 | Appointment of Mr Christian Haw as a director on 12 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Phillip Welsh as a director on 12 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Phillip Welsh as a director on 12 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Richard Warren Walker as a director on 12 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Christian Haw as a director on 12 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Richard Warren Walker as a director on 12 February 2014 (2 pages) |
12 August 2014 | Termination of appointment of Barbara Kahan as a director on 30 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Barbara Kahan as a director on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 July 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|