Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE NORTH AMERICA LIMITED
Company Information for

COMPLETE NORTH AMERICA LIMITED

NBV ENTERPRISE CENTRE, DAVID LANE, NOTTINGHAM, NG6 0JU,
Company Registration Number
03817735
Private Limited Company
Active

Company Overview

About Complete North America Ltd
COMPLETE NORTH AMERICA LIMITED was founded on 1999-08-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Complete North America Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPLETE NORTH AMERICA LIMITED
 
Legal Registered Office
NBV ENTERPRISE CENTRE
DAVID LANE
NOTTINGHAM
NG6 0JU
Other companies in CO15
 
Filing Information
Company Number 03817735
Company ID Number 03817735
Date formed 1999-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB737594491  
Last Datalog update: 2024-04-06 19:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE NORTH AMERICA LIMITED
Is this data useful to you?
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.

Company Officers of COMPLETE NORTH AMERICA LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN STEWART HARWOOD
Company Secretary 1999-08-13
DUNCAN STEWART HARWOOD
Director 1999-08-13
ROGER THOMPSON
Director 1999-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BLISS
Director 1999-08-13 2011-03-28
JONATHAN FRANCIS RANDS
Nominated Secretary 1999-08-02 1999-08-13
HOWARD JAMES NICHOLS
Nominated Director 1999-08-02 1999-08-13
JONATHAN FRANCIS RANDS
Nominated Director 1999-08-02 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STEWART HARWOOD COMPLETE TRAVELLER LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
ROGER THOMPSON COMPLETE TRAVELLER LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-23Unaudited abridged accounts made up to 2022-06-30
2023-03-23Unaudited abridged accounts made up to 2022-06-30
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 7D Colwick Quays Business Park Road No 2 Colwick Nottingham NG4 2JY England
2020-09-30PSC07CESSATION OF ROGER THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29DISS40Compulsory strike-off action has been discontinued
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-01-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR ROGER THOMPSON / 01/07/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER THOMPSON / 01/07/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HARWOOD / 01/07/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HARWOOD / 01/07/2017
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN STEWART HARWOOD on 2017-07-01
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038177350008
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 51000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-09CH01Director's details changed for Roger Thompson on 2016-01-01
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 17 Holland Road Clacton-on-Sea Essex CO15 6EG
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 51000
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 51000
2014-09-02AR0102/08/14 ANNUAL RETURN FULL LIST
2013-11-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0102/08/13 ANNUAL RETURN FULL LIST
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-16AR0102/08/12 FULL LIST
2012-08-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2012-01-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-10AR0102/08/11 FULL LIST
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMPSON / 23/02/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLISS
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM REUNION HOUSE, 35 JACKSON ROAD CLACTON ON SEA ESSEX CO15 1JA
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09AR0102/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMPSON / 02/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HARWOOD / 02/08/2010
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-17363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-11363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: COLWICK QUAYS BUSINESS PARK PRIVATE ROAD NO 2 COLWICK, NOTTINGHAM NG4 2JY
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: REUNION HOUSE 35 JACKSON ROAD CLACTON ON SEA ESSEX CO15 1JA
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-25363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-12363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-04MISC SEC 394
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-28363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-06363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-20363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-21395PARTICULARS OF MORTGAGE/CHARGE
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY
1999-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-07288bDIRECTOR RESIGNED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07SRES01ADOPT MEM AND ARTS 13/08/99
1999-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-07123£ NC 1000/100000 13/08/99
1999-09-07225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
1999-09-07ORES04NC INC ALREADY ADJUSTED 13/08/99
1999-09-0788(2)RAD 13/08/99--------- £ SI 50998@1=50998 £ IC 2/51000
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to COMPLETE NORTH AMERICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE NORTH AMERICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-01 Outstanding DAVID MICHAEL BLISS
CHARGE OVER CREDIT BALANCES 2001-06-12 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2001-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2001-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2001-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COMPLETE NORTH AMERICA LIMITED

Intangible Assets
Patents
We have not found any records of COMPLETE NORTH AMERICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE NORTH AMERICA LIMITED
Trademarks
We have not found any records of COMPLETE NORTH AMERICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE NORTH AMERICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as COMPLETE NORTH AMERICA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE NORTH AMERICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE NORTH AMERICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE NORTH AMERICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.