Northwich Park Ltd STOCKPORT


Northwich Park Ltd is a private limited company that can be found at Unit 4L-4N Crossley Park Crossley Road, Heaton Chapel, Stockport SK4 5BF. Incorporated on 2021-04-26, this 2-year-old company is run by 1 director.
Director Mingju L., appointed on 15 August 2022.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to official information there was a name change on 2022-12-15 and their previous name was Alterex Apparel Limited.
The last confirmation statement was sent on 2023-04-25 and the date for the next filing is 2024-05-09. What is more, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Northwich Park Ltd Address / Contact

Office Address Unit 4l-4n Crossley Park Crossley Road
Office Address2 Heaton Chapel
Town Stockport
Post code SK4 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 13355647
Date of Incorporation Mon, 26th Apr 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 3 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mingju L.

Position: Director

Appointed: 15 August 2022

Jack S.

Position: Director

Appointed: 26 April 2021

Resigned: 15 August 2022

Dale T.

Position: Director

Appointed: 26 April 2021

Resigned: 15 August 2022

Se-Sails Limited

Position: Corporate Director

Appointed: 26 April 2021

Resigned: 01 December 2022

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Ocl Real Estate Limited from Stockport, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Silverstone Property Holdings Ltd that entered Stockport, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ripley Park Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ocl Real Estate Limited

Unit 4l - 4n Crossley Park Crossley Road, Heaton Chapel, Stockport, SK4 5BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15322892
Notified on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Silverstone Property Holdings Ltd

Unit 4lmn, Crossley Park Crossley Road, Heaton Chapel, Stockport, SK4 5BF, England

Legal authority England And Wales Law
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12955342
Notified on 1 December 2022
Ceased on 12 February 2024
Nature of control: 75,01-100% shares

Ripley Park Ltd

Unit 4l-4n, Crossley Park, Crossley Road, Stockpor Crossley Road, Heaton Chapel, Stockport, SK4 5BF, England

Legal authority England And Wales Law
Legal form Ltd
Country registered England
Place registered England
Registration number 9210857
Notified on 15 August 2022
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosso & Azzurro Holding Ltd

11 Field View Lane, Rochdale, OL12 7TS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12404535
Notified on 26 April 2021
Ceased on 15 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Alterex Apparel December 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand100 
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 12th February 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search