This company is commonly known as Northmeadow Limited. The company was founded 18 years ago and was given the registration number 05500390. The firm's registered office is in CONGLETON. You can find them at Unit 1 Greenfield Farm Industrial Estate, Greenfield Road, Congleton, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | NORTHMEADOW LIMITED |
---|---|---|
Company Number | : | 05500390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Greenfield Farm Industrial Estate, Greenfield Road, Congleton, Cheshire, England, CW12 4TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Greenfield Farm Industrial Estate, Greenfield Road, Congleton, England, CW12 4TR | Secretary | 31 March 2010 | Active |
Unit 1, Greenfield Farm Industrial Estate, Greenfield Road, Congleton, England, CW12 4TR | Director | 24 June 2015 | Active |
Unit 1, Greenfield Farm Industrial Estate, Greenfield Road, Congleton, England, CW12 4TR | Director | 10 May 2010 | Active |
The Cedars 92 Prestbury Road, Macclesfield, SK10 3BN | Secretary | 22 August 2005 | Active |
Bank House, Market Square, Congleton, CW12 1ET | Corporate Secretary | 03 October 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 July 2005 | Active |
Higher Mutlow, Cocksmoss Lane Marton, Macclesfield, SK11 9HX | Director | 22 August 2005 | Active |
29 Cross Lane, Congleton, CW12 3JX | Director | 03 October 2005 | Active |
Albion Mill, Havannah Street, Congleton, CW12 2AQ | Director | 24 June 2015 | Active |
Albion Mill, Havannah Street, Congleton, CW12 2AQ | Director | 10 May 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 July 2005 | Active |
Mr Jerome Anthony Hayes | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR |
Nature of control | : |
|
Mrs Wendy Ann Hayes | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.