Northern Platforms Limited

General information

Name:

Northern Platforms Ltd

Office Address:

9 Ena Crescent WN7 5ET Leigh

Number: 01861208

Incorporation date: 1984-11-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northern Platforms began its business in 1984 as a Private Limited Company under the ID 01861208. This particular business has been active for 40 years and it's currently active. The company's head office is situated in Leigh at 9 Ena Crescent. You can also find the firm utilizing its zip code : WN7 5ET. The company's SIC code is 33120 and their NACE code stands for Repair of machinery. 2022-10-31 is the last time when the company accounts were filed.

The directors currently appointed by this particular limited company are: Yvonne W. designated to this position on Tue, 5th Jan 2021 and Sean W. designated to this position seven years ago.

Executives who have control over the firm are as follows: Yvonne W. owns 1/2 or less of company shares. Sean W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Yvonne W.

Role: Director

Appointed: 05 January 2021

Latest update: 9 February 2024

Sean W.

Role: Director

Appointed: 01 November 2017

Latest update: 9 February 2024

People with significant control

Yvonne W.
Notified on 5 January 2021
Nature of control:
1/2 or less of shares
Sean W.
Notified on 1 November 2017
Nature of control:
1/2 or less of shares
James B.
Notified on 1 November 2017
Ceased on 5 January 2021
Nature of control:
1/2 or less of shares
Safety And Lifting Group Limited
Address: Unit 16 Sankey Valley Industrial Estate, Junction Lane, Newton-Le-Willows, WA12 8DN, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 07833085
Notified on 31 October 2016
Ceased on 1 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19th December 2014
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17th December 2015
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 18th December 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

17 Belvedere Road Ainsdale

Post code:

PR8 2PA

City / Town:

Southport

HQ address,
2014

Address:

17 Belvedere Road Ainsdale

Post code:

PR8 2PA

City / Town:

Southport

HQ address,
2015

Address:

30 Union Street

Post code:

PR9 0QE

City / Town:

Southport

HQ address,
2016

Address:

16 Sankey Valley Industrial Estate Junction Lane

Post code:

WA12 8DN

City / Town:

Newton-le-willows

Accountant/Auditor,
2016

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
  • 46690 : Wholesale of other machinery and equipment
39
Company Age

Closest Companies - by postcode