Company Information for NORTHERN SOCIAL INVESTMENT GROUP LIMITED
10 Finch Lane, Appley Bridge, Wigan, LANCASHIRE, WN6 9DT,
|
Company Registration Number
05943930
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORTHERN SOCIAL INVESTMENT GROUP LIMITED | ||
Legal Registered Office | ||
10 Finch Lane Appley Bridge Wigan LANCASHIRE WN6 9DT Other companies in WN6 | ||
Previous Names | ||
|
Company Number | 05943930 | |
---|---|---|
Company ID Number | 05943930 | |
Date formed | 2006-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2022-12-15 | |
Return next due | 2023-12-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-10 13:27:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HALF PENNY |
||
PAUL HALF PENNY |
||
STEVE RALF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MCBAIN |
Director | ||
PETER FURMEDGE |
Director | ||
DAVID OWEN JONES |
Director | ||
JULIE HOTCHKISS |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVE RALF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN HALFPENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCBAIN | |
PSC07 | CESSATION OF STUART MCBAIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 07/09/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FURMEDGE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account full exemption | |
AP01 | DIRECTOR APPOINTED MR PETER FURMEDGE | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/08/2013 | |
CERTNM | Company name changed wiganrecycles LTD\certificate issued on 29/08/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART MCBAIN | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AR01 | 22/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALF PENNY / 22/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 NO MEMBER LIST | |
363a | ANNUAL RETURN MADE UP TO 22/09/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 22/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 8,177 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 5,850 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN SOCIAL INVESTMENT GROUP LIMITED
Cash Bank In Hand | 2012-04-01 | £ 215 |
---|---|---|
Current Assets | 2012-04-01 | £ 215 |
Fixed Assets | 2012-04-01 | £ 328 |
Shareholder Funds | 2012-04-01 | £ 13,484 |
Tangible Fixed Assets | 2012-04-01 | £ 328 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NORTHERN SOCIAL INVESTMENT GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |