Warning: file_put_contents(c/1218c62324e001e7cab51d046ba0887b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
North Western Plants Ltd, CH3 7JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH WESTERN PLANTS LTD

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

This company is commonly known as North Western Plants Ltd. The company was founded 16 years ago and was given the registration number 06529269. The firm's registered office is in CHESTER. You can find them at North Western Plants Ltd Wildmoor Lane Off Station Lane, Great Barrow, Chester, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:NORTH WESTERN PLANTS LTD
Company Number:06529269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:North Western Plants Ltd Wildmoor Lane Off Station Lane, Great Barrow, Chester, England, CH3 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobblestone Cottage, Broomheath Lane, Tarvin, Chester, England, CH3 8HD

Director21 December 2012Active
Cobblestone Cottage, Broomheath Lane, Tarvin, Chester, England, CH3 8HD

Director10 March 2008Active
4, Longley Avenue, Kelsall, Tarporley, England, CW6 0QZ

Director01 August 2008Active
15a, High Street, Tarporley, England, CW6 0EB

Director01 August 2008Active
Belvedere, Swinford Mill Lane Great Barrow, Chester, CH3 7BT

Secretary10 March 2008Active
Belvedere, Swinford Mill Lane Great Barrow, Chester, CH3 7BT

Director10 March 2008Active

People with Significant Control

Mr Russell Antony Barnett
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Belvedere, Swinford Mill Lane, Chester, United Kingdom, CH3 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:26 Cawood Crescent, Cawood Crescent, Tadcaster, England, LS24 9RY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Address

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

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Address

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

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Capital

Capital allotment shares.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.