Northern Power Tools And Equipment Limited

General information

Name:

Northern Power Tools And Equipment Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 01016028

Incorporation date: 1971-06-29

Dissolution date: 2022-08-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01016028 fifty three years ago, Northern Power Tools And Equipment Limited had been a private limited company until 2022/08/04 - the time it was officially closed. The last known registration address was The Chancery, 58 Spring Gardens Manchester. The firm was known under the name Northern Power Tool And Equipment until 2002/11/12 at which point the name was changed.

This specific limited company was managed by an individual managing director: Peter J. who was leading it for 9 years.

The companies that controlled this firm were: Diesel Marine International Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Tyne & Wear at Gloucester Road, North Shields, NE29 8RQ and was registered as a PSC under the registration number 04229349.

  • Previous company's names
  • Northern Power Tools And Equipment Limited 2002-11-12
  • Northern Power Tool And Equipment Limited 1971-06-29

Financial data based on annual reports

Company staff

Graham M.

Role: Secretary

Appointed: 28 January 2020

Latest update: 11 September 2023

Peter J.

Role: Director

Appointed: 04 March 2013

Latest update: 11 September 2023

People with significant control

Diesel Marine International Limited
Address: West Chirton Industrial Estate Gloucester Road, North Shields, Tyne & Wear, NE29 8RQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 04229349
Notified on 3 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter J.
Notified on 1 June 2016
Ceased on 3 February 2020
Nature of control:
right to manage directors
John Gibson Agencies Limited
Address: Queensway Queensway, Middlesbrough, TS3 8TF, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 06799316
Notified on 1 June 2016
Ceased on 3 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 11 March 2021
Confirmation statement last made up date 28 January 2020
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2019 (AA)
filed on: 25th, February 2020
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
  • 33120 : Repair of machinery
  • 46690 : Wholesale of other machinery and equipment
  • 46620 : Wholesale of machine tools
51
Company Age

Closest Companies - by postcode