NORTHWOOD CONSUMA TISSUE LTD

Hurlingham Business Park Hurlingham Business Park, Grantham, NG32 3HL, England
StatusACTIVE
Company No.09637242
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

NORTHWOOD CONSUMA TISSUE LTD is an active private limited company with number 09637242. It was incorporated 8 years, 11 months, 19 days ago, on 12 June 2015. The company address is Hurlingham Business Park Hurlingham Business Park, Grantham, NG32 3HL, England.



Company Fillings

Termination director company with name termination date

Date: 26 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-09

Officer name: Michael Bruce Docker

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Staples

Appointment date: 2024-05-13

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Staples

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bruce Docker

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-06

Charge number: 096372420003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-02

Charge number: 096372420002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Andrew Staples

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096372420001

Charge creation date: 2022-12-02

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northwood consumer products LIMITED\certificate issued on 01/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL

Change date: 2022-12-01

Old address: Northwood House Stafford Park 10 Telford TF3 3AB England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Paul Fecher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: Northwood House Stafford Park 10 Telford TF3 3AB

Old address: 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Davies

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-13

Officer name: Mr Paul Edward King

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul King

Change date: 2022-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Paul Fecher

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Scott Fecher

Notification date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Darren Fecher

Notification date: 2020-01-01

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 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: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 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: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lockwood 123 LTD\certificate issued on 29/06/15

Documents

View document PDF

Change of name notice

Date: 29 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE SERVICES LIMITED

9 BRAESIDE PLACE,FALKIRK,FK2 9NN

Number:SC603600
Status:ACTIVE
Category:Private Limited Company

GARDNER MARINE DYNAMICS LIMITED

GREAT OAK FARM OFFICES,LYMM,WA13 0TF

Number:06959234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL GRACE PLANT SERVICES LIMITED

FLAT-65 CAROLYN HOUSE,WORTHING,BN13 1RE

Number:09663213
Status:ACTIVE
Category:Private Limited Company

RHYITY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11855900
Status:ACTIVE
Category:Private Limited Company

SN SCM SOLUTIONS LIMITED

OFFICE GOLD, BUILDING 3,LONDON,W4 5YA

Number:11105329
Status:ACTIVE
Category:Private Limited Company

THE SINGLE END PUB COMPANY LIMITED

22 HERBERT STREET,GLASGOW,G20 6NB

Number:SC086661
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