This company is commonly known as Northpoint Limited. The company was founded 21 years ago and was given the registration number 04707053. The firm's registered office is in CHESHIRE. You can find them at Globe Lane, Dukinfield, Cheshire, . This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | NORTHPOINT LIMITED |
---|---|---|
Company Number | : | 04707053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe Lane, Dukinfield, Cheshire, SK16 4NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northpoint, Globe Lane, Dukinfield, England, SK16 4UY | Director | 30 April 2019 | Active |
Northpoint, Globe Lane, Dukinfield, England, SK16 4UY | Director | 27 March 2024 | Active |
Northpoint, Globe Lane, Dukinfield, England, SK16 4UY | Director | 30 April 2019 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Secretary | 15 September 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 21 March 2003 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 15 September 2003 | Active |
51 Heaton Road, Stockport, SK4 2PN | Director | 15 September 2003 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 15 September 2003 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 15 September 2003 | Active |
1, Globe Lane, Dukinfield, England, SK16 4UY | Director | 15 September 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 21 March 2003 | Active |
Mr Philip Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northpoint, Globe Lane, Dukinfield, England, SK16 4UY |
Nature of control | : |
|
Mr Simon Quiligotti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northpoint, Globe Lane, Dukinfield, England, SK16 4UY |
Nature of control | : |
|
Mr Garry Paul Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northpoint, Globe Lane, Dukinfield, England, SK16 4UY |
Nature of control | : |
|
Mr Howard Tomes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northpoint, Globe Lane, Dukinfield, England, 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 |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.