About

Registered Number: 04830141
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: LONSDALE & MARSH, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX,

 

Established in 2003, Northwest Fencing Products Ltd are based in Liverpool. The business has 2 directors listed as Kelly, Joanne Louise, Kelly, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Joanne Louise 11 July 2003 - 1
KELLY, Mark 11 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 12 July 2018
PSC04 - N/A 12 July 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH03 - Change of particulars for secretary 11 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 02 August 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 27 July 2012
AR01 - Annual Return 13 July 2012
AAMD - Amended Accounts 05 September 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
395 - Particulars of a mortgage or charge 18 April 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
287 - Change in situation or address of Registered Office 21 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.