This company is commonly known as G. Northover & Sons Limited. The company was founded 42 years ago and was given the registration number 01610768. The firm's registered office is in STURMINSTER NEWTON. You can find them at Northover Fuels, 22a, Butts Pond Industrial Estate, Sturminster Newton, Dorset. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | G. NORTHOVER & SONS LIMITED |
---|---|---|
Company Number | : | 01610768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1982 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northover Fuels, 22a, Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a, Butts Pond Industrial Estate, Sturminster Newton, England, DT10 1AZ | Secretary | 17 September 1998 | Active |
22a, Butts Pond Industrial Estate, Sturminster Newton, England, DT10 1AZ | Director | 18 April 2008 | Active |
22a, Butts Pond Industrial Estate, Sturminster Newton, England, DT10 1AZ | Director | 17 September 1998 | Active |
36 West Street, Corfe Castle, Wareham, BH20 5HD | Secretary | - | Active |
Jebedee, Rixon, Sturminster Newton, DT10 1BQ | Director | 01 July 2009 | Active |
Howhill House, Coppleham, Winsford, United Kingdom, TA24 7AF | Director | 17 September 1998 | Active |
Belle Monte Rixon, Sturminster Newton, DT10 1AG | Director | 17 September 1998 | Active |
36 West Street, Corfe Castle, Wareham, BH20 5HD | Director | - | Active |
36 West Street, Corfe Castle, Wareham, BH20 5HD | Director | - | Active |
G Northover Holdings Ltd | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22a, C/O Northover Fuels, Sturminster Newton, England, DT10 1AZ |
Nature of control | : |
|
Mr Neil Michael Northover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Belle Monte Rixon, Sturminster Newton, Sturminster Newton, United Kingdom, DT10 1AG |
Nature of control | : |
|
Mr Darren Ross Northover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windfield Cottage, Partway Lane, Sturminster Newton, United Kingdom, DT10 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person secretary company with change date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Auditors | Auditors resignation company. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.