UKBizDB.co.uk

NORTHPOINT GROUP LTD.

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

This company is commonly known as Northpoint Group Ltd.. The company was founded 16 years ago and was given the registration number 06272179. The firm's registered office is in CHESHIRE. You can find them at Globe Lane, Dukenfield, Cheshire, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:NORTHPOINT GROUP LTD.
Company Number:06272179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Globe Lane, Dukenfield, Cheshire, SK16 4UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Globe Lane, Dukinfield, England, SK16 4UY

Director30 April 2019Active
Globe Lane, Dukenfield, Cheshire, SK16 4UY

Director27 March 2024Active
1, Globe Lane, Dukinfield, England, SK16 4UY

Director30 April 2019Active
1, Globe Lane, Dukinfield, England, SK16 4UY

Secretary26 October 2007Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary07 June 2007Active
1, Globe Lane, Dukinfield, England, SK16 4UY

Director26 October 2007Active
1, Globe Lane, Dukinfield, England, SK16 4UY

Director26 October 2007Active
1, Globe Lane, Dukinfield, England, SK16 4UY

Director07 June 2007Active
1, Globe Lane, Dukinfield, England, SK16 4UY

Director26 October 2007Active

People with Significant Control

Whco10 Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:1, Globe Lane, Dukinfield, United Kingdom, SK16 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Quiligotti
Notified on:07 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Globe Lane, Cheshire, SK16 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Dawson
Notified on:07 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Globe Lane, Cheshire, SK16 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Paul Marshall
Notified on:07 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Globe Lane, Cheshire, SK16 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Tomes
Notified on:07 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Globe Lane, Cheshire, SK16 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type group.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type group.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type group.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type group.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Incorporation

Memorandum articles.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-17Capital

Capital cancellation shares.

Download
2019-05-17Capital

Capital return purchase own shares.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.