UKBizDB.co.uk

NWL BRANDS EXPORT LIMITED

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

This company is commonly known as Nwl Brands Export Limited. The company was founded 21 years ago and was given the registration number 04652137. The firm's registered office is in LICHFIELD. You can find them at Halifax Avenue, Fradley Park, Lichfield, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NWL BRANDS EXPORT LIMITED
Company Number:04652137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328

Director23 January 2020Active
The Old Chapel, Chapel Hill, Little Addington, NN14 4BG

Secretary24 February 2005Active
60 Duffield Drive, Soutn Orange, New Jersey, Usa, 07079

Secretary30 January 2003Active
18, Pine Close, Fernwood, Newark, NG24 3FR

Secretary23 July 2008Active
Beerseweg 35, 5443nl Haps, Netherlands,

Secretary18 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 2003Active
140 Thompson Street, Apt 6a, New York, Us,

Director24 February 2005Active
The Old Chapel, Chapel Hill, Little Addington, NN14 4BG

Director24 February 2005Active
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214

Director01 April 2008Active
60 Duffield Drive, Soutn Orange, New Jersey, Usa, 07079

Director30 January 2003Active
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328

Director31 March 2017Active
101 Central Park West 18b, New York, Usa,

Director30 January 2003Active
6655, Peachtree Dunwoody Road, Atlanta, Usa,

Director01 October 2008Active

People with Significant Control

Newell Brands Inc.
Notified on:28 July 2016
Status:Active
Country of residence:United States
Address:221, River Street, Hoboken, United States, 07030
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Resolution

Resolution.

Download
2016-01-14Change of name

Certificate change of name company.

Download
2016-01-14Change of name

Change of name notice.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.