NORTHERN TRADE WINDOWS (MANUFACTURERS) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 9TB
Company number 02984471
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address MOHAIR MILLS, GIBSON STREET, BRADFORD, WEST YORKSHIRE, BD3 9TB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of NORTHERN TRADE WINDOWS (MANUFACTURERS) LIMITED are www.northerntradewindowsmanufacturers.co.uk, and www.northern-trade-windows-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Northern Trade Windows Manufacturers Limited is a Private Limited Company. The company registration number is 02984471. Northern Trade Windows Manufacturers Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Northern Trade Windows Manufacturers Limited is Mohair Mills Gibson Street Bradford West Yorkshire Bd3 9tb. . COSGROVE, John James is a Secretary of the company. MERCER, Ian is a Secretary of the company. COSGROVE, John James is a Director of the company. NIELD, Trevor David is a Director of the company. Secretary TANKARD, Julian Michael has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MERCER, Ian has been resigned. Director SUTCLIFFE, Christopher Gary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COSGROVE, John James
Appointed Date: 16 January 1996

Secretary
MERCER, Ian
Appointed Date: 04 December 1995

Director
COSGROVE, John James
Appointed Date: 28 October 1994
63 years old

Director
NIELD, Trevor David
Appointed Date: 14 September 2011
65 years old

Resigned Directors

Secretary
TANKARD, Julian Michael
Resigned: 16 January 1996
Appointed Date: 28 October 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Director
MERCER, Ian
Resigned: 10 February 2012
Appointed Date: 28 October 1994
78 years old

Director
SUTCLIFFE, Christopher Gary
Resigned: 30 October 1997
Appointed Date: 28 October 1994
58 years old

Persons With Significant Control

Merchantable Quality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN TRADE WINDOWS (MANUFACTURERS) LIMITED Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 28 October 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4

15 Jan 2015
Registration of charge 029844710001, created on 9 January 2015
...
... and 57 more events
11 Nov 1994
New director appointed

11 Nov 1994
New director appointed

11 Nov 1994
Secretary resigned;new director appointed

11 Nov 1994
New secretary appointed;director resigned

28 Oct 1994
Incorporation

NORTHERN TRADE WINDOWS (MANUFACTURERS) LIMITED Charges

9 January 2015
Charge code 0298 4471 0001
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…