Northlace Limited HOOK


Northlace started in year 2013 as Private Limited Company with registration number 08767325. The Northlace company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hook at 1 Felders Mede. Postal code: RG27 9TX.

The company has one director. Peter B., appointed on 30 April 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Terence H., Anthony L. and others listed below. There were no ex secretaries.

Northlace Limited Address / Contact

Office Address 1 Felders Mede
Town Hook
Post code RG27 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767325
Date of Incorporation Fri, 8th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Peter B.

Position: Director

Appointed: 30 April 2014

Terence H.

Position: Director

Appointed: 11 April 2014

Resigned: 30 April 2014

Anthony L.

Position: Director

Appointed: 08 November 2013

Resigned: 11 April 2014

Tobias T.

Position: Director

Appointed: 08 November 2013

Resigned: 12 December 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Peter B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-10 51086 72178 876      
Balance Sheet
Current Assets 27 64114 73817 62710 91513 74116 40318 819 
Net Assets Liabilities  69 458231 612212 164202 089167 842159 188143 472
Cash Bank On Hand  1351 224-2 826    
Debtors 16 78614 60316 40313 741    
Other Debtors  11 94113 74113 741    
Property Plant Equipment  408 121628 640617 280    
Cash Bank In Hand 10 855135      
Tangible Fixed Assets263 672373 840408 121      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-10 512-29 609-37 454      
Shareholder Funds-10 51086 72178 876      
Other
Version Production Software        1
Accrued Liabilities Not Expressed Within Creditors Subtotal     48 125 44 652 
Creditors  298 425298 425339 62529 82294 49649 55487 616
Fixed Assets     605 920594 560583 200571 840
Net Current Assets Liabilities-274 18211 306-30 820-53 951-17 36616 08178 09330 73587 616
Total Assets Less Current Liabilities-10 510385 146377 301574 689599 914589 839516 467552 465484 224
Accumulated Depreciation Impairment Property Plant Equipment  13 14511 36022 720    
Increase From Depreciation Charge For Year Property Plant Equipment   11 36011 360    
Other Creditors  298 425298 425339 625    
Property Plant Equipment Gross Cost  421 266640 000     
Provisions For Liabilities Balance Sheet Subtotal  9 41844 65248 125    
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -13 145     
Total Additions Including From Business Combinations Property Plant Equipment   36 700     
Total Increase Decrease From Revaluations Property Plant Equipment   182 034     
Trade Creditors Trade Payables  5 990      
Trade Debtors Trade Receivables  2 6622 662     
Average Number Employees During Period     11  
Creditors Due After One Year 298 425298 425      
Creditors Due Within One Year274 18216 33545 558      
Number Shares Allotted 22      
Par Value Share 11      
Revaluation Reserve 116 328116 328      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -3 912       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search