This company is commonly known as J.w. Northend Limited. The company was founded 30 years ago and was given the registration number 02914773. The firm's registered office is in . You can find them at Clyde Road, Sheffield, , . This company's SIC code is 18129 - Printing n.e.c..
Name | : | J.W. NORTHEND LIMITED |
---|---|---|
Company Number | : | 02914773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clyde Road, Sheffield, S8 0TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde Road, Sheffield, S8 0TZ | Secretary | 09 April 2019 | Active |
Clyde Road, Sheffield, S8 0TZ | Director | 10 April 2019 | Active |
Clyde Road, Sheffield, S8 0TZ | Director | 10 April 2019 | Active |
Clyde Road, Sheffield, S8 0TZ | Director | 02 October 1995 | Active |
56 Casewick Lane, Uffington, Stamford, PE9 4SX | Secretary | 06 March 1997 | Active |
Princess House 122 Queen Street, Sheffield, S1 2DW | Secretary | 20 July 1994 | Active |
Clyde Road, Sheffield, S8 0TZ | Secretary | 20 August 2007 | Active |
39 North Bar Without, Beverley, HU17 7AG | Secretary | 31 December 1997 | Active |
Woodbine Cottage, Holcombe Hill Holcombe, Bath, BA3 5DG | Secretary | 08 August 1994 | Active |
Woodbine Cottage, Holcombe Hill Holcombe, Bath, BA3 5DG | Secretary | 30 March 1994 | Active |
77 Dransfield Road, Sheffield, S10 5RP | Secretary | 31 March 1996 | Active |
77 Dransfield Road, Sheffield, S10 5RP | Secretary | 28 February 1995 | Active |
The Barns South End, Goxhill, Barrow Upon Humber, DN19 7LZ | Secretary | 02 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 March 1994 | Active |
122 Chelsea Road, Sheffield, S11 9BR | Director | 28 February 1995 | Active |
4 Balmoral Way, New Whittington, Chesterfield, S43 2BE | Director | 06 March 1997 | Active |
41 Bridle Stile Gardens, Bridleways, Mosborough, S20 5EH | Director | 06 March 1997 | Active |
39 North Bar Without, Beverley, HU17 7AG | Director | 06 March 1997 | Active |
Woodbine Cottage, Holcombe Hill, Holcombe Bath, BA3 5DG | Director | 30 March 1994 | Active |
Woodbine Cottage, Holcombe Hill Holcombe, Bath, BA3 5DG | Director | 30 March 1994 | Active |
77 Dransfield Road, Sheffield, S10 5RP | Director | 28 February 1995 | Active |
Clyde Road, Sheffield, S8 0TZ | Director | 01 May 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 March 1994 | Active |
De Lisle Holdings Limited | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northend, Clyde Road, Sheffield, England, S8 0TZ |
Nature of control | : |
|
Mr Nigel De Lisle Stubley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Clyde Road, S8 0TZ |
Nature of control | : |
|
Mrs Nicola Jane Stubley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Clyde Road, S8 0TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Capital | Capital cancellation shares. | Download |
2019-05-17 | Capital | Capital return purchase own shares. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.