This company is commonly known as Northern Spa's Outlet Limited. The company was founded 7 years ago and was given the registration number 10374635. The firm's registered office is in SOUTHPORT. You can find them at Dobbies Garden World, Benthams Way, Southport, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | NORTHERN SPA'S OUTLET LIMITED |
---|---|---|
Company Number | : | 10374635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dobbies Garden World, Benthams Way, Southport, United Kingdom, PR8 4HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dobbies Garden World, Benthams Way, Southport, England, PR8 4HX | Director | 24 July 2018 | Active |
Dobbies Garden World, Benthams Way, Southport, England, PR8 4HX | Director | 24 July 2018 | Active |
Dobbies Garden World, Benthams Way, Southport, England, PR8 4HX | Director | 24 July 2018 | Active |
Dobbies Garden World, Benthams Way, Southport, England, PR8 4HX | Director | 24 July 2018 | Active |
Dobbies Garden World, Benthams Way, Southport, United Kingdom, PR8 4HX | Director | 14 September 2016 | Active |
Mr David William Jones | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dobbies Garden World, Benthams Way, Southport, England, PR8 4HX |
Nature of control | : |
|
Mr Jeff Murphy | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Teynham Avenue, Knowsley, Prescot, England, L34 0JQ |
Nature of control | : |
|
Mr John Robert Liptrot | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dobbies Garden World, Benthams Way, Southport, England, PR8 4HX |
Nature of control | : |
|
Mr Jeff Murphy | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dobbies Garden World, Benthams Way, Southport, United Kingdom, PR8 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.