Northvale Services Limited

DataGardener
northvale services limited
live
Micro

Northvale Services Limited

06481568Private Limited With Share Capital

Unit 3 Canalside Business Park, Tramway Road, Banbury, OX165FA
Incorporated

23/01/2008

Company Age

18 years

Directors

2

Employees

1

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Northvale Services Limited (06481568) is a private limited with share capital incorporated on 23/01/2008 (18 years old) and registered in banbury, OX165FA. The company operates under SIC code 62020 and is classified as Micro.

Radman retail limited is a management consulting company based out of unit 3 coventry innovation village cheetah road, coventry, united kingdom.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 23/01/2008
OX165FA
1 employees

Financial Overview

Total Assets

£61.0K

Liabilities

£0

Net Assets

£61.0K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:20-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:31-05-2013
Termination Secretary Company With Name
Category:Officers
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Legacy
Category:Mortgage
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Mortgage
Date:24-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2009
Legacy
Category:Address
Date:03-03-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Address
Date:06-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:11-09-2008
Legacy
Category:Accounts
Date:12-06-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Address
Date:04-04-2008
Legacy
Category:Officers
Date:04-04-2008
Legacy
Category:Officers
Date:04-04-2008
Legacy
Category:Officers
Date:04-04-2008
Incorporation Company
Category:Incorporation
Date:23-01-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2025
Filing Date03/02/2025
Latest Accounts31/03/2024

Trading Addresses

The Barn Croft Lane, Adderbury, Banbury, Oxfordshire, OX173NB
Unit 3, Canalside Business Park, Tramway Road, Banbury, OX165FARegistered

Contact

Unit 3 Canalside Business Park, Tramway Road, Banbury, OX165FA