NORTHERN TRADE WINDOWS (PENNINES) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 9TB

Company number 02903865
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address MOHAIR MILLS, GIBSON STREET, BRADFORD, WEST YORKSHIRE, BD3 9TB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of NORTHERN TRADE WINDOWS (PENNINES) LIMITED are www.northerntradewindowspennines.co.uk, and www.northern-trade-windows-pennines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Northern Trade Windows Pennines Limited is a Private Limited Company. The company registration number is 02903865. Northern Trade Windows Pennines Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Northern Trade Windows Pennines Limited is Mohair Mills Gibson Street Bradford West Yorkshire Bd3 9tb. . COSGROVE, John James 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. Director BASTOW, Nicholas John has been resigned. Director DAVISON, Peter has been resigned. Director DAVISON, Peter 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 "Electrical installation".


Current Directors

Secretary
COSGROVE, John James
Appointed Date: 01 May 1994

Director
COSGROVE, John James
Appointed Date: 02 March 1994
62 years old

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

Resigned Directors

Secretary
TANKARD, Julian Michael
Resigned: 01 May 1994
Appointed Date: 02 March 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
BASTOW, Nicholas John
Resigned: 09 September 2015
Appointed Date: 02 September 2002
55 years old

Director
DAVISON, Peter
Resigned: 23 July 1997
Appointed Date: 23 July 1997
64 years old

Director
DAVISON, Peter
Resigned: 23 December 1998
Appointed Date: 01 August 1996
64 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
MERCER, Ian
Resigned: 10 February 2012
Appointed Date: 20 October 1994
77 years old

Director
SUTCLIFFE, Christopher Gary
Resigned: 03 February 2000
Appointed Date: 01 May 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 as a member of a firm

NORTHERN TRADE WINDOWS (PENNINES) LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
31 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

07 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Sep 2015
Termination of appointment of Nicholas John Bastow as a director on 9 September 2015
...
... and 63 more events
07 Jun 1994
Accounting reference date notified as 31/03

20 May 1994
Company name changed northern windows LIMITED\certificate issued on 23/05/94

13 Mar 1994
Secretary resigned;new director appointed

13 Mar 1994
New secretary appointed;director resigned

02 Mar 1994
Incorporation

NORTHERN TRADE WINDOWS (PENNINES) LIMITED Charges

28 April 2004
Debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…