This company is commonly known as Northern Industrial Parks Limited. The company was founded 28 years ago and was given the registration number 03149130. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORTHERN INDUSTRIAL PARKS LIMITED |
---|---|---|
Company Number | : | 03149130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
207 Knutsford Road, Grappenhall, Warrington, England, WA4 2QL | Secretary | 02 October 2017 | Active |
207 Knutsford Road, Grappenhall, Warrington, England, WA4 2QL | Director | 22 January 1996 | Active |
Mill House Farm, Hodge Hill, Salters Lane, Lower Withington, Macclesfield, SK11 9LS | Secretary | 22 January 1996 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 01 December 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 January 1996 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 22 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 January 1996 | Active |
Northern Industrial Parks (Holdings) Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL |
Nature of control | : |
|
Mr William Dyer Keen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr David George Keen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Change person secretary company with change date. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Appoint person secretary company with name date. | Download |
2017-10-09 | Officers | Termination secretary company with name termination date. | Download |
2017-10-05 | Capital | Capital alter shares subdivision. | Download |
2017-10-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.