UKBizDB.co.uk

NORTHERN WHOLESALE TOOLS LIMITED

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

This company is commonly known as Northern Wholesale Tools Limited. The company was founded 36 years ago and was given the registration number 02220717. The firm's registered office is in OLDHAM. You can find them at Orme Mill Greenacres Road, Lees, Oldham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NORTHERN WHOLESALE TOOLS LIMITED
Company Number:02220717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Orme Mill Greenacres Road, Lees, Oldham, England, OL4 3NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Secretary04 September 2003Active
64, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director01 November 2010Active
64, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director01 November 2010Active
64, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director18 June 1999Active
64, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director-Active
Clare House Scotland Lane, Horsforth, Leeds, LS18 5SE

Secretary-Active
67, Derby Street, Cheetham Hill, Manchester, M8 8HE

Director01 November 2010Active

People with Significant Control

Northern Wholesale Tools Holdings Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Unit 64, Stakehill Industrial Estate, Manchester, England, M24 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Coward
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:64, Stakehill Industrial Estate, Manchester, England, M24 2RW
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.