This company is commonly known as Northern Cullet Limited. The company was founded 44 years ago and was given the registration number 01447140. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Pontefract Road, Barnsley, South Yorkshire, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | NORTHERN CULLET LIMITED |
---|---|---|
Company Number | : | 01447140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pontefract Road, Barnsley, South Yorkshire, S71 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR | Director | 15 December 2020 | Active |
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR | Director | 18 December 2018 | Active |
209a The Avenue, Bentley, Doncaster, DN5 0PX | Secretary | 26 January 2006 | Active |
The Orchard Caldene Avenue, Mytholmroyd, Halifax, HX7 5AW | Secretary | 28 July 1997 | Active |
13 Fulbrooke Road, Cambridge, CB3 9EE | Secretary | 01 March 2003 | Active |
Am Holzkamp 40, D 40625, Dusseldorf, Germany, | Secretary | 31 March 1992 | Active |
44 Brooklands Avenue Fulwood, Sheffield, S10 4GD | Secretary | - | Active |
10 Hollowsfarm Avenue, Shawclough, Rochdale, OL12 6LY | Secretary | 11 May 1994 | Active |
98 Blue Bell Avenue, Penistone, Sheffield, S30 6LQ | Secretary | 18 December 1996 | Active |
Pq Corporation, 3455 Peachtree Road Ne, Suite 650, Atlanta, United States, | Director | 01 February 2016 | Active |
13 Fulbrooke Road, Cambridge, CB3 9EE | Director | 22 December 2003 | Active |
Town House, Finningham Road, Wallsham Le Willows, IP31 3BQ | Director | 31 May 2005 | Active |
Am Holzkamp 40, D 40625, Dusseldorf, Germany, | Director | - | Active |
1070 S Leopard Road, Berwyn Pa, Usa, 19312 | Director | 27 December 1996 | Active |
79 Wood Walk, Wombwell, Barnsley, S83 0AB | Director | - | Active |
Pq Corporation, 3455 Peachtree Road Ne, Suite 650, Atlanta, United States, | Director | 01 February 2016 | Active |
32 College Lane, Bury St Edmunds, IP33 1QE | Director | 26 January 2007 | Active |
44 Brooklands Avenue Fulwood, Sheffield, S10 4GD | Director | - | Active |
Home Farm House 77 Home Farm Lane, Bury St Edmunds, IP33 2QL | Director | 28 July 1997 | Active |
1021 Puerta Del Sol, Las Vegas, Usa, | Director | 31 May 2005 | Active |
311 Barn Hill Road, West Chester, Usa, | Director | 01 March 2003 | Active |
9204, W 141st Street Overland Park, 66221, Usa, | Director | 01 June 2005 | Active |
144 Fireside Drive, Brownsville, Usa, | Director | 01 June 2004 | Active |
Borough Flint Glassworks, Pontefract Road, Barnsley, England, S71 1HJ | Director | 01 May 2018 | Active |
Potters Ballotini Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pontefract Road, Barnsley, United Kingdom, S71 1HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-11 | Dissolution | Dissolution application strike off company. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-26 | Insolvency | Legacy. | Download |
2023-07-26 | Capital | Legacy. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.