This company is commonly known as Investments (north West) Limited. The company was founded 14 years ago and was given the registration number 06956932. The firm's registered office is in SHEFFIELD. You can find them at Banner Cross Hall, Ecclesall Road South, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INVESTMENTS (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 06956932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS | Secretary | 18 October 2018 | Active |
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS | Director | 28 September 2018 | Active |
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS | Director | 01 January 2016 | Active |
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS | Director | 01 January 2020 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Secretary | 09 July 2009 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Secretary | 01 June 2013 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Director | 09 July 2009 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Director | 30 June 2010 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Director | 09 July 2009 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Director | 01 September 2011 | Active |
Henry Boot Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS |
Nature of control | : |
|
Henry Boot Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Change person secretary company with change date. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Change person secretary company with change date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.