This company is commonly known as The Needham Group Ltd. The company was founded 61 years ago and was given the registration number 00741700. The firm's registered office is in WHITCHURCH. You can find them at Unit 2b Civic Industrial Park, Waymills, Whitchurch, Shropshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE NEEDHAM GROUP LTD |
---|---|---|
Company Number | : | 00741700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1962 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2b Civic Industrial Park, Waymills, Whitchurch, Shropshire, SY13 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT | Secretary | 02 December 2009 | Active |
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT | Director | 01 August 2008 | Active |
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT | Director | 06 April 1995 | Active |
30 Dale Street, Stockport, SK3 9QA | Secretary | 29 September 1999 | Active |
Lancresse, College Lane Tilstone Bank, Tarporley, CW6 9QG | Secretary | - | Active |
72 Watcombe Circus, Sherwood, Nottingham, NG5 2DT | Director | - | Active |
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT | Director | 25 September 2019 | Active |
12 Hockenhull Crescent, Tarvin, Chester, CH3 8LJ | Director | - | Active |
Lancresse, College Lane Tilstone Bank, Tarporley, CW6 9QG | Director | - | Active |
Wellmeadow Limited, Unit 2 Nexus, Roushill, Shrewsbury, England, SY1 1PT | Director | 26 March 2019 | Active |
4 Chatsworth Road, Ainsdale, Southport, PR8 2PQ | Director | 18 January 1999 | Active |
Mr David Grant Needham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Unit 2b Civic Industrial Park, Whitchurch, SY13 1TT |
Nature of control | : |
|
Angela Jane Needham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Unit 2b Civic Industrial Park, Whitchurch, SY13 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Capital | Capital allotment shares. | Download |
2017-07-03 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.