NORTHMEAD INDUSTRIES LIMITED

1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England
StatusACTIVE
Company No.05310123
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

NORTHMEAD INDUSTRIES LIMITED is an active private limited company with number 05310123. It was incorporated 19 years, 6 months, 3 days ago, on 10 December 2004. The company address is 1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2021

Category: Address

Type: AD02

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-09-24

Officer name: Millward Investments Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Ms. Katherine Anne Hickson

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-09-24

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England

Change date: 2021-09-24

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-04

Officer name: Ms. Katherine Anne Hickson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-03-04

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terthur Trading Limited

Termination date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Katherine Anne Hickson

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Amerikanos

Termination date: 2020-03-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Millward Investments Limited

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Bolsdoto Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2018

Category: Address

Type: AD02

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bolsdoto Holdings Limited

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr. Georgios Amerikanos

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Terthur Trading Limited

Change date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Dec 2015

Category: Address

Type: AD02

Old address: 186 Hammersmith Road London W6 7DJ United Kingdom

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Dec 2015

Category: Address

Type: AD03

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Terthur Trading Limited

Change date: 2014-12-10

Documents

View document PDF

Change corporate director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bolsdoto Holdings Limited

Change date: 2014-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: Unit 90, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST

Change date: 2014-12-10

New address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgios Amerikanos

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Cunningham

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change corporate director company with change date

Date: 13 Dec 2011

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bolsdoto Holdings Limited

Change date: 2011-12-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2011

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Terthur Trading Limited

Change date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Matthew Cunningham

Change date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Mr Alastair Matthew Cunningham

Documents

View document PDF

Change corporate director company with change date

Date: 03 Aug 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bolsdoto Holdings Limited

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change corporate director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-21

Officer name: Bolsdoto Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Terthur Trading Limited

Change date: 2009-12-21

Documents

View document PDF

Change sail address company

Date: 21 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Matthew Cunningham

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bolsdoto holdings LIMITED / 05/05/2006

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from suite 14 parkfield chorleywood hertfordshire WD3 5AY

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIKA WORLDWIDE LTD

8 THE WILLOWS,COLCHESTER,CO2 8PZ

Number:08434831
Status:ACTIVE
Category:Private Limited Company

BURROWS INVESTMENTS LIMITED

DANNY HOUSE NEW WAY LANE,HASSOCKS,BN6 9BB

Number:10597422
Status:ACTIVE
Category:Private Limited Company

CARTLEDGE HOUSE LTD

21 STATION ROAD,GATESHEAD,NE10 0UH

Number:11528222
Status:ACTIVE
Category:Private Limited Company

JUDY INTERNATIONAL LIMITED

10 NEELD CRESCENT,LONDON,NW4 3RR

Number:11936845
Status:ACTIVE
Category:Private Limited Company

KNIS GROUP LIMITED

CRYSTAL HOUSE 10 LANARK SQUARE,LONDON,E14 9RE

Number:10423063
Status:ACTIVE
Category:Private Limited Company

MILTON VILLAS LIMITED

HAWTHORN HOUSE,BOURNEMOUTH,BH8 8NF

Number:04978816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source