UKBizDB.co.uk

NORTHWEST PLANT AGRI LIMITED

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

This company is commonly known as Northwest Plant Agri Limited. The company was founded 7 years ago and was given the registration number 10551517. The firm's registered office is in CONGLETON. You can find them at Old Reeves Farm Wall Hill Lane, Brownlow, Congleton, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NORTHWEST PLANT AGRI LIMITED
Company Number:10551517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Old Reeves Farm Wall Hill Lane, Brownlow, Congleton, Cheshire, England, CW12 4TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Reeves Farm, Wall Hill Lane, Brownlow, Congleton, England, CW12 4TD

Secretary11 January 2017Active
Roe Park Farm, Roe Park, Mow Cop, Stoke-On-Trent, England, ST7 3PW

Director06 January 2017Active
Old Reeves Farm, Wall Hill Lane, Brownlow, Congleton, England, CW12 4TD

Director06 January 2017Active
5 Monkey Puzzle Court, Gillowheath, Stoke On Trent, England, ST8 6TL

Secretary06 January 2017Active

People with Significant Control

Mr David Jonathon Randles
Notified on:02 January 2024
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Roe Park Farm, Roe Park, Stoke-On-Trent, England, ST7 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jonathon Randles
Notified on:06 January 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:5 Monkey Puzzle Court, Gillowheath, Stoke On Trent, England, ST8 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Josh Thornley
Notified on:06 January 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Old Reeves Farm, Wall Hill Lane, Congleton, England, CW12 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person secretary company with name date.

Download
2017-01-12Officers

Change person director company with change date.

Download
2017-01-12Officers

Termination secretary company with name termination date.

Download
2017-01-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.