This company is commonly known as Northern Trade Windows (pennines) Limited. The company was founded 30 years ago and was given the registration number 02903865. The firm's registered office is in BRADFORD. You can find them at Mohair Mills, Gibson Street, Bradford, West Yorkshire. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | NORTHERN TRADE WINDOWS (PENNINES) LIMITED |
---|---|---|
Company Number | : | 02903865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mohair Mills, Gibson Street, Bradford, West Yorkshire, BD3 9TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mohair Mills, Gibson Street, Bradford, England, BD3 9TB | Secretary | 01 May 1994 | Active |
Mohair Mills, Gibson Street, Bradford, England, BD3 9TB | Director | 01 May 2018 | Active |
Mohair Mills, Gibson Street, Bradford, England, BD3 9TB | Director | 02 March 1994 | Active |
2 Micklemoss Drive, Queensbury, Bradford, BD13 1NF | Secretary | 02 March 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 March 1994 | Active |
42 Willow Avenue, Bradford, BD2 1LS | Director | 02 September 2002 | Active |
6 Dunlin Close, Morley, Leeds, LS27 8GP | Director | 23 July 1997 | Active |
26 Daffil Road, Churwell Morley, Leeds, LS27 7PZ | Director | 01 August 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 March 1994 | Active |
Woodland House, Greenhill Lane, Bingley, BD16 4AY | Director | 20 October 1994 | Active |
Mohair Mills, Gibson Street, Bradford, United Kingdom, BD3 9TB | Director | 14 September 2011 | Active |
21 Fairclough Grove, Halifax, HX3 5SH | Director | 01 May 1994 | Active |
Mr John James Cosgrove | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mohair Mills, Gibson Street, Bradford, England, BD3 9TB |
Nature of control | : |
|
Merchantable Quality Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mohair Mills, Gibson Street, Bradford, United Kingdom, BD3 9TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-06 | Officers | Change person secretary company with change date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.