UKBizDB.co.uk

NORTHWOOD CONSUMER PRODUCTS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Secretary12 June 2015Active
Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL

Director30 September 2022Active
Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL

Director01 November 2023Active
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director12 June 2015Active
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director12 June 2015Active
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director12 June 2015Active
4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX

Director12 June 2015Active
Hurlingham Business Park, Fulbeck Heath, Grantham, England, NG32 3HL

Director01 December 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Change account reference date company previous extended.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-01-24Accounts

Change account reference date company previous shortened.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-12-01Address

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

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Address

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

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-13Officers

Change person secretary company with change date.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.