-
N9 INDUSTRIES LIMITED - 59 Royston Park Road, Hatch End, Middlesex, HA5 4AB, United Kingdom
Company Information
- Company registration number
- 06812968
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 59 Royston Park Road
- Hatch End
- Middlesex
- HA5 4AB
- England 59 Royston Park Road, Hatch End, Middlesex, HA5 4AB, England UK
Management
- Managing Directors
- MILLER, Stanley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-09
- Age Of Company 2009-02-09 15 years
- SIC/NACE
- 46120
Ownership
- Beneficial Owners
- Mr Stanley Miller
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-02-09
- Annual Return
- Due Date: 2024-02-23
- Last Date: 2023-02-09
-
N9 INDUSTRIES LIMITED Company Description
- N9 INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06812968. Its current trading status is "live". It was registered 2009-02-09. It has declared SIC or NACE codes as "46120". It has 1 director The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2013-02-09.It can be contacted at 59 Royston Park Road .
Get N9 INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: N9 Industries Limited - 59 Royston Park Road, Hatch End, Middlesex, HA5 4AB, United Kingdom
- 2009-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for N9 INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-11-28) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-12-08) - DISS16(SOAS)
-
termination-director-company-with-name-termination-date (2023-01-31) - TM01
-
gazette-notice-compulsory (2023-05-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-06-10) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2023-08-07) - CS01
-
gazette-filings-brought-up-to-date (2023-08-08) - DISS40
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
confirmation-statement-with-no-updates (2022-03-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-11) - AA
-
change-to-a-person-with-significant-control (2021-03-09) - PSC04
-
termination-secretary-company-with-name-termination-date (2021-03-09) - TM02
-
termination-director-company-with-name-termination-date (2021-03-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-10-06) - AA
-
confirmation-statement-with-updates (2021-06-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-31) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
appoint-corporate-secretary-company-with-name-date (2017-03-07) - AP04
-
confirmation-statement-with-updates (2017-02-15) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
resolution (2015-11-13) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-10-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-27) - SH01
-
accounts-with-accounts-type-dormant (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
accounts-with-accounts-type-dormant (2013-09-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
-
accounts-with-accounts-type-dormant (2012-09-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01
-
accounts-with-accounts-type-dormant (2011-09-23) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-16) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-09-30) - AA
-
termination-director-company-with-name (2010-09-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
change-person-director-company-with-change-date (2010-04-06) - CH01
keyboard_arrow_right 2009
-
legacy (2009-08-05) - 288a
-
legacy (2009-07-10) - 288a
-
incorporation-company (2009-02-09) - NEWINC
-
legacy (2009-06-15) - 225