UKBizDB.co.uk

NIAGARA PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Niagara Products Limited. The company was founded 30 years ago and was given the registration number 02857522. The firm's registered office is in WORCESTER. You can find them at Orchard Pastures Rear Of 1 Laundy Cottage, Pershore Lane, Martin Hussingtree, Worcester, Worcestershire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:NIAGARA PRODUCTS LIMITED
Company Number:02857522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Orchard Pastures Rear Of 1 Laundy Cottage, Pershore Lane, Martin Hussingtree, Worcester, Worcestershire, England, WR3 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Laundry Cottage, Pershore Lane, Martin Hussingtree, Worcester, WR3 8TA

Secretary19 October 1993Active
1 Laundry Cottage, Pershore Lane, Martin Hussingtree, Worcester, WR3 8TA

Director19 October 1993Active
1 Laundry Cottage, Pershore Lane, Martin Hussingtree, Worcester, WR3 8TA

Director19 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 September 1993Active

People with Significant Control

Miss Sally Eaves
Notified on:10 July 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:32 Hawthorne Rise, Tibberton, Droitwich, United Kingdom, WR9 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Margaret Eaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:1 Laundry Cottage, Pershore Lane, Worcester, United Kingdom, WR3 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Edward Eaves
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:1 Laundry Cottage, Pershore Lane, Worcester, United Kingdom, WR3 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Address

Change registered office address company with date old address new address.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.