Northmill Consultancy Limited MANCHESTER


Founded in 2016, Northmill Consultancy, classified under reg no. 09936853 is an active company. Currently registered at 9 Hardy Grove M28 2JA, Manchester the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 19th Apr 2018 Northmill Consultancy Limited is no longer carrying the name The Bim Advisory.

The firm has 2 directors, namely Ian G., Gerard C.. Of them, Gerard C. has been with the company the longest, being appointed on 5 January 2016 and Ian G. has been with the company for the least time - from 9 February 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Northmill Consultancy Limited Address / Contact

Office Address 9 Hardy Grove
Office Address2 Worsley
Town Manchester
Post code M28 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09936853
Date of Incorporation Tue, 5th Jan 2016
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ian G.

Position: Director

Appointed: 09 February 2017

Gerard C.

Position: Director

Appointed: 05 January 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Gerard C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerard C.

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

Company previous names

The Bim Advisory April 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand6015 95523 05610 99740 80518 6998 880
Current Assets24 66019 35557 70023 46691 90570 17889 774
Debtors24 6003 40034 64412 46951 10051 47980 894
Other Debtors4 6003 4001001001004794 394
Property Plant Equipment   21 30321 30321 30321 303
Other
Average Number Employees During Period1222222
Creditors8 2194 13341 32726 95838 65518 51222 845
Net Current Assets Liabilities16 44115 22216 373-3 49253 25051 66666 929
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued Specific Share Issue100      
Other Creditors50150020 29621 98718 29617 52117 704
Other Taxation Social Security Payable7 7183 6333 8591 08319 704  
Par Value Share1111111
Total Assets Less Current Liabilities16 44115 22216 37317 81174 55372 96988 232
Trade Creditors Trade Payables  17 1723 888655215542
Trade Debtors Trade Receivables20 000 34 54412 36951 00051 00076 500
Accrued Liabilities    7757761 019
Corporation Tax Payable    13 310 3 580
Property Plant Equipment Gross Cost   21 30321 30321 303 
Total Additions Including From Business Combinations Property Plant Equipment   21 303   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 9 Hardy Grove Worsley Manchester M28 2JA England on Tue, 13th Feb 2024 to Clarence House Clarence Street Manchester M2 4DW
filed on: 13th, February 2024
Free Download (1 page)

Company search