UKBizDB.co.uk

NORTHWEST PRODUCTION LTD

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

This company is commonly known as Northwest Production Ltd. The company was founded 7 years ago and was given the registration number 10736633. The firm's registered office is in LONDON. You can find them at Dept 2768 601 International House, 223 Regent Street, London, . This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:NORTHWEST PRODUCTION LTD
Company Number:10736633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat
  • 10390 - Other processing and preserving of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Dept 2768 601 International House, 223 Regent Street, London, England, W1B 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1863 Alberni Street 1202, Vancouver, Canada, V6G3H8

Director31 January 2020Active
2088 Barclay Street 200, Vancouver, Canada, V6G1L5

Director31 January 2020Active
1028 Barclay Street 705, Vancouver, Canada, V6E0B1

Director31 January 2020Active
1330 Harwood Street 505, Vancouver, Canada, V6E1S8

Director31 January 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director15 May 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 April 2017Active

People with Significant Control

Mr Ramaswamy Manda
Notified on:31 January 2020
Status:Active
Date of birth:April 1948
Nationality:Indian
Country of residence:Canada
Address:1863 Alberni Street 1202, Vancouver, Canada, V6G3H8
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:15 May 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:24 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Resolution

Resolution.

Download
2020-02-03Capital

Capital allotment shares.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.