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.
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 | : |
|
Registered Address | : | 125 Craven Street, Birkenhead, Merseyside, CH41 4BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW | Secretary | 10 November 1992 | Active |
125 Craven Street, Birkenhead, England, CH41 4BW | Director | 01 June 2020 | Active |
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW | Director | 10 November 1992 | Active |
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW | Director | 10 November 1992 | Active |
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW | Director | 01 August 2014 | Active |
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW | Director | 01 August 2014 | Active |
43 Myers Road East, Sefton, Liverpool, L23 0QU | Secretary | 16 October 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1992 | Active |
125, Craven Street, Birkenhead, United Kingdom, CH41 4BW | Director | 18 June 1999 | Active |
43 Myers Road East, Sefton, Liverpool, L23 0QU | Director | 16 October 1992 | Active |
68 Brook Vale, Liverpool, L22 3YB | Director | 16 October 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 September 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.