UKBizDB.co.uk

NORTHERN INDUSTRIAL PARKS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
207 Knutsford Road, Grappenhall, Warrington, England, WA4 2QL

Secretary02 October 2017Active
207 Knutsford Road, Grappenhall, Warrington, England, WA4 2QL

Director22 January 1996Active
Mill House Farm, Hodge Hill, Salters Lane, Lower Withington, Macclesfield, SK11 9LS

Secretary22 January 1996Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary01 December 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 1996Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director22 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Appoint person secretary company with name date.

Download
2017-10-09Officers

Termination secretary company with name termination date.

Download
2017-10-05Capital

Capital alter shares subdivision.

Download
2017-10-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.