This company is commonly known as Northwood Consumer Products Limited. The company was founded 8 years ago and was given the registration number 09637242. The firm's registered office is in HARROW. You can find them at 4 Warner House Bessborough Road, Harrovian Business Village, Harrow, . This company's SIC code is 99999 - Dormant Company.
Name | : | NORTHWOOD CONSUMER PRODUCTS LIMITED |
---|---|---|
Company Number | : | 09637242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Secretary | 12 June 2015 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL | Director | 30 September 2022 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL | Director | 01 November 2023 | Active |
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 12 June 2015 | Active |
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 12 June 2015 | Active |
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 12 June 2015 | Active |
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 12 June 2015 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL | Director | 01 December 2022 | Active |
Mr Marc Darren Fecher | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL |
Nature of control | : |
|
Mr Adam Scott Fecher | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL |
Nature of control | : |
|
Mr Paul Fecher | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northwood House, Stafford Park 10, Telford, England, TF3 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Change account reference date company previous extended. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Change of name | Certificate change of name company. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-13 | Officers | Change person secretary company with change date. | Download |
2021-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.