This company is commonly known as Northern Log Cabins Limited. The company was founded 7 years ago and was given the registration number 10726106. The firm's registered office is in DRIFFIELD. You can find them at 6 George Street, , Driffield, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTHERN LOG CABINS LIMITED |
---|---|---|
Company Number | : | 10726106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 George Street, Driffield, East Yorkshire, United Kingdom, YO25 6RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Heather Garth, Driffield, England, YO25 6UT | Director | 04 October 2022 | Active |
7 Heather Garth, Driffield, United Kingdom, YO25 6UT | Director | 13 April 2017 | Active |
3 Turner Road, Beverley, United Kingdom, HU17 9JJ | Director | 13 April 2017 | Active |
Mr Richard Anthony Podmore | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Turner Road, Beverley, England, HU17 9JJ |
Nature of control | : |
|
Mr. Michael James Wells | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Heather Garth, Driffield, United Kingdom, YO25 6UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-02 | Resolution | Resolution. | Download |
2017-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.