NORTHANE CHEMICALS LIMITED
Status | ACTIVE |
Company No. | 03286267 |
Category | Private Limited Company |
Incorporated | 02 Dec 1996 |
Age | 27 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NORTHANE CHEMICALS LIMITED is an active private limited company with number 03286267. It was incorporated 27 years, 5 months, 28 days ago, on 02 December 1996. The company address is C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England.
Company Fillings
Change person secretary company with change date
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-12-02
Officer name: Gail Patricia Twiss
Documents
Change person director company with change date
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Twiss
Change date: 2023-12-02
Documents
Change person director company with change date
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Phillip Twiss
Change date: 2023-12-02
Documents
Change to a person with significant control
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Phillip Twiss
Change date: 2023-12-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-20
Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ
Documents
Change to a person with significant control
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-02
Psc name: Mrs Gail Patricia Twiss
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change person secretary company with change date
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-05
Officer name: Gail Patricia Twiss
Documents
Change to a person with significant control
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gail Patricia Twiss
Change date: 2021-11-05
Documents
Change to a person with significant control
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-05
Psc name: Mr Geoffrey Phillip Twiss
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-05
Officer name: Mr Owen Twiss
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Phillip Twiss
Change date: 2021-11-05
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-08
Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 13 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-13
Psc name: Mrs Gail Patricia Twiss
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 13 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-13
Psc name: Mr Geoffrey Phillip Twiss
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Twiss
Change date: 2017-03-13
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Phillip Twiss
Change date: 2017-03-13
Documents
Change person secretary company with change date
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-13
Officer name: Gail Patricia Twiss
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Old address: C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ
Change date: 2017-03-14
New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change person secretary company with change date
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-01
Officer name: Gail Patricia Twiss
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Geoffrey Phillip Twiss
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Twiss
Change date: 2015-12-03
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Twiss
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-24
Old address: 76 Wellington Road South Stockport Cheshire SK1 3SU
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Capital allotment shares
Date: 29 Sep 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Geoffrey Phillip Twiss
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; full list of members; amend
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/10/06--------- £ si 10@1=10 £ ic 100/110
Documents
Legacy
Date: 10 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/10/06
Documents
Resolution
Date: 10 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; full list of members
Documents
Legacy
Date: 27 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 18/12/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 10/12/96 from: 40 burlington rise east barnet hertfordshire EN4 8NN
Documents
Some Companies
GLOBAL FOOTBALL AGENCY LIMITED
33 CAVENDISH SQUARE, MARYLEBONE,,LONDON,W1G 0PW
Number: | 11410162 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 46 NEW BILLINGSGATE MARKET,LONDON,E14 5ST
Number: | 11221213 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON BUILDING AND MAINTENANCE LIMITED
138-144 LONDON ROAD,OXFORD,OX33 1JH
Number: | 10836888 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGDOM FOODS & DRINKS LIMITED
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 08990545 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIEST TOWN PROPERTIES LIMITED
2 COMMERCIAL STREET,MANCHESTER,M15 4RQ
Number: | 10732210 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS COSMETIC DISTRIBUTION LIMITED
17 PLUMBERS ROW, UNIT 4,LONDON,E1 1EQ
Number: | 11426025 |
Status: | ACTIVE |
Category: | Private Limited Company |