UKBizDB.co.uk

OPENHOUSE PRODUCTS LIMITED

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

This company is commonly known as Openhouse Products Limited. The company was founded 31 years ago and was given the registration number 02749769. The firm's registered office is in BIRKENHEAD. You can find them at 125 Craven Street, , Birkenhead, Merseyside. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:OPENHOUSE PRODUCTS LIMITED
Company Number:02749769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:125 Craven Street, Birkenhead, Merseyside, CH41 4BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW

Secretary10 November 1992Active
125 Craven Street, Birkenhead, England, CH41 4BW

Director01 June 2020Active
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW

Director10 November 1992Active
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW

Director10 November 1992Active
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW

Director01 August 2014Active
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW

Director01 August 2014Active
43 Myers Road East, Sefton, Liverpool, L23 0QU

Secretary16 October 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1992Active
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW

Director18 June 1999Active
43 Myers Road East, Sefton, Liverpool, L23 0QU

Director16 October 1992Active
68 Brook Vale, Liverpool, L22 3YB

Director16 October 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1992Active

People with Significant Control

Openhouse Holdings Limited
Notified on:31 January 2021
Status:Active
Country of residence:United Kingdom
Address:125, Craven Street, Birkenhead, United Kingdom, CH41 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Brian Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:125, Craven Street, Birkenhead, United Kingdom, CH41 4BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louisa Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:125, Craven Street, Birkenhead, United Kingdom, CH41 4BW
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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.