About

Registered Number: 04158037
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Casterton Suite Chbc, Burton-In-Kendal, Carnforth, Lancashire, LA6 1NU,

 

Having been setup in 2001, Northern Power Tools & Accessories Ltd has its registered office in Carnforth in Lancashire. This business has only one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEWSHER, Mark Allan 12 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 16 October 2015
CH01 - Change of particulars for director 17 April 2015
AD01 - Change of registered office address 12 March 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 November 2011
TM02 - Termination of appointment of secretary 16 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
395 - Particulars of a mortgage or charge 01 October 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 11 April 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.