UKBizDB.co.uk

NORTHANE CHEMICALS LIMITED

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

This company is commonly known as Northane Chemicals Limited. The company was founded 27 years ago and was given the registration number 03286267. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:NORTHANE CHEMICALS LIMITED
Company Number:03286267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Secretary02 December 1996Active
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director02 December 1996Active
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director01 January 2014Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary02 December 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director02 December 1996Active

People with Significant Control

Mr Geoffrey Phillip Twiss
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Patricia Twiss
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ
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 (6 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
2023-12-20Officers

Change person secretary company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Address

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

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person secretary company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-08Address

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

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.