General information

Name:

Needlers Ltd

Office Address:

Fifth Floor Two Pancras Square N1C 4AG London

Number: 05536210

Incorporation date: 2005-08-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Needlers Limited with Companies House Reg No. 05536210 has been competing in the field for nineteen years. This Private Limited Company can be contacted at Fifth Floor, Two Pancras Square, London and their post code is N1C 4AG. Even though lately it's been operating under the name of Needlers Limited, it had the name changed. This company was known under the name Jcss until 2005-11-08, at which point it got changed to Lightowler Industrial. The last transformation took place on 2007-03-01. The enterprise's registered with SIC code 46420 and has the NACE code: Wholesale of clothing and footwear. Needlers Ltd filed its latest accounts for the financial year up to Thu, 31st Mar 2022. Its latest annual confirmation statement was released on Wed, 31st May 2023.

Needlers Limited is a medium-sized vehicle operator with the licence number OB1057322. The firm has one transport operating centre in the country. In their subsidiary in North Ferriby on Wyke Way, 17 machines and 4 trailers are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £910 in total. The company also worked with the Hartlepool Borough Council (2 transactions worth £697 in total). Needlers was the service provided to the Hartlepool Borough Council Council covering the following areas: Drugsmedical Cleaning Supps and Drugs Medical Cleaning Supplies was also the service provided to the Newcastle City Council Council covering the following areas: Cw Services To Schools.

As stated, the following company was established nineteen years ago and has been managed by sixteen directors, out of whom three (Clare U., Elaine P. and Vanessa G.) are still in the management. In addition, the director's assignments are often assisted with by a secretary - Emily M., who joined the company in 2023.

  • Previous company's names
  • Needlers Limited 2007-03-01
  • Lightowler Industrial Limited 2005-11-08
  • Jcss Limited 2005-08-15

Financial data based on annual reports

Company staff

Clare U.

Role: Director

Appointed: 03 May 2023

Latest update: 2 January 2024

Emily M.

Role: Secretary

Appointed: 13 March 2023

Latest update: 2 January 2024

Elaine P.

Role: Director

Appointed: 09 December 2020

Latest update: 2 January 2024

Vanessa G.

Role: Director

Appointed: 09 December 2020

Latest update: 2 January 2024

People with significant control

The companies that control this firm include: Needlers Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Two Pancras Square, Melton, N1C 4AG and was registered as a PSC under the registration number 06929573.

Needlers Holdings Limited
Address: Fifth Floor Two Pancras Square, Melton, London, N1C 4AG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06929573
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alistair N.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company Vehicle Operator Data

Reldeen House

Address

Wyke Way , Melton West Business Park

City

North Ferriby

Postal code

HU14 3BQ

No. of Vehicles

17

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (23 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hartlepool Borough Council 1 £ 427.14
2014-04-09 BEM0037903 £ 427.14 Drugsmedical Cleaning Supps
2012 Hartlepool Borough Council 1 £ 269.47
2012-08-01 BEM0012548 £ 269.47 Drugs Medical Cleaning Supplies
2010 Newcastle City Council 1 £ 910.40
2010-06-29 4717439 £ 910.40 Cw Services To Schools

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
18
Company Age