Company Information for NORTHWOOD SOLIHULL LIMITED
115 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3ND,
|
Company Registration Number
05336939
Private Limited Company
Active |
Company Name | ||
---|---|---|
NORTHWOOD SOLIHULL LIMITED | ||
Legal Registered Office | ||
115 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3ND Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 05336939 | |
---|---|---|
Company ID Number | 05336939 | |
Date formed | 2005-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB924768196 |
Last Datalog update: | 2024-11-05 14:49:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA ELIZABETH DODD |
||
BRIAN ALLAN DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GERARD BROWN |
Company Secretary | ||
ANNE ELIZABETH BROWN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMELDO LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
Change of details for Mr Brian Allan Dodd as a person with significant control on 2023-04-14 | ||
Director's details changed for Mr Brian Allan Dodd on 2023-04-14 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Change of details for Mr Brian Allan Dodd as a person with significant control on 2022-10-06 | ||
Director's details changed for Mr Brian Allan Dodd on 2022-10-06 | ||
CH01 | Director's details changed for Mr Brian Allan Dodd on 2022-10-06 | |
PSC04 | Change of details for Mr Brian Allan Dodd as a person with significant control on 2022-10-06 | |
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ELIZABETH DODD | |
PSC07 | CESSATION OF AMANDA ELIZABETH DODD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM 20-22 Bedford Row London WC1R 4JS | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Paul Gerard Brown on 2014-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH BROWN | |
AP01 | DIRECTOR APPOINTED BRIAN ALLAN DODD | |
AP01 | DIRECTOR APPOINTED AMANDA ELIZABETH DODD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
AR01 | 19/01/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 115 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3ND | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 4 BOX TREE CLOSE DEFFORD WORCESTER WR8 9BX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ANNE BROWN CONSULTING LTD CERTIFICATE ISSUED ON 14/09/07 | |
363s | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHWOOD SOLIHULL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stratford-on-Avon District Council | |
|
Other Third Party Payments |
Stratford-on-Avon District Council | |
|
Other Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |