UKBizDB.co.uk

NORTHERN POWER TOOLS AND EQUIPMENT LIMITED

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

This company is commonly known as Northern Power Tools And Equipment Limited. The company was founded 52 years ago and was given the registration number 01016028. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 25620 - Machining.

Company Information

Name:NORTHERN POWER TOOLS AND EQUIPMENT LIMITED
Company Number:01016028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 June 1971
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 33120 - Repair of machinery
  • 46620 - Wholesale of machine tools
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darlaston Lodge Jervis Lane, Meaford, Stone, United Kingdom, ST15 0PZ

Secretary28 January 2020Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director04 March 2013Active
Hayfield House The Bent, Calver, Sheffield, S30 1YD

Secretary26 August 2009Active
Hayfield House The Bent, Calver, Sheffield, S30 1YD

Secretary-Active
1 Stevenson Road, Sheffield, S9 3XG

Secretary04 March 2014Active
Brook Cottage, 18 Church View Drive, Baslow, DE45 1RA

Director23 November 1992Active
9 Heaton Close, Dronfield Woodhouse, Sheffield, S18 5QG

Director23 November 1992Active
Hayfield House, The Bent, Calver, Sheffield, United Kingdom, S30 1YD

Director01 December 2011Active
Hayfield House The Bent, Calver, Sheffield, S30 1YD

Director-Active
Hayfield House The Bent, Calver, Sheffield, S30 1YD

Director-Active
2 St Anthony Road, Sheffield, S10 1SG

Director-Active

People with Significant Control

Diesel Marine International Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:West Chirton Industrial Estate, Gloucester Road, Tyne & Wear, England, NE29 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Gibson Agencies Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Queensway, Queensway, Middlesbrough, England, TS3 8TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Lindsey Jackson
Notified on:01 June 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:1 Stevenson Road, S9 3XG
Nature of control:
  • Right to appoint and remove directors

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
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-25Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration progress report.

Download
2021-04-26Insolvency

Liquidation in administration extension of period.

Download
2020-12-04Insolvency

Liquidation in administration progress report.

Download
2020-10-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-22Insolvency

Liquidation in administration proposals.

Download
2020-05-20Address

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

Download
2020-05-06Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.