About

Registered Number: 05924243
Date of Incorporation: 04/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 47 North Road, Brentwood, Essex, CM14 4UZ

 

Established in 2006, Northern Design House Ltd has its registered office in Essex, it has a status of "Active". We do not know the number of employees at Northern Design House Ltd. North, Louisa, Piotrowicz, Kevin James, Stewart, Karl are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIOTROWICZ, Kevin James 08 September 2008 - 1
STEWART, Karl 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
NORTH, Louisa 04 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 27 October 2019
SH01 - Return of Allotment of shares 19 July 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 02 February 2014
AP01 - Appointment of director 02 February 2014
AA - Annual Accounts 27 December 2013
RESOLUTIONS - N/A 21 November 2013
CC04 - Statement of companies objects 21 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 17 December 2010
SH01 - Return of Allotment of shares 10 November 2010
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 19 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.