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.
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 | : |
|
Registered Address | : | Globe Lane, Dukenfield, Cheshire, SK16 4UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 30 April 2019 | Active |
Globe Lane, Dukenfield, Cheshire, SK16 4UY | Director | 27 March 2024 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 30 April 2019 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Secretary | 26 October 2007 | Active |
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Secretary | 07 June 2007 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 26 October 2007 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 26 October 2007 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 07 June 2007 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 26 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Accounts | Accounts with accounts type group. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type group. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type group. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type group. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type group. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Incorporation | Memorandum articles. | Download |
2019-05-17 | Capital | Capital name of class of shares. | Download |
2019-05-17 | Resolution | Resolution. | Download |
2019-05-17 | Capital | Capital cancellation shares. | Download |
2019-05-17 | Capital | Capital return purchase own shares. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.