Needlefresh Direct Limited SWINDON


Needlefresh Direct started in year 1995 as Private Limited Company with registration number 03104358. The Needlefresh Direct company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Swindon at Blows Barn. Postal code: SN4 0DT. Since Wednesday 17th April 1996 Needlefresh Direct Limited is no longer carrying the name Pitcomp 128.

Currently there are 6 directors in the the company, namely James H., George H. and Rasmus G. and others. In addition one secretary - Nancie H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John A. who worked with the the company until 28 June 1999.

Needlefresh Direct Limited Address / Contact

Office Address Blows Barn
Office Address2 Foxhill
Town Swindon
Post code SN4 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104358
Date of Incorporation Wed, 20th Sep 1995
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

James H.

Position: Director

Appointed: 24 February 2021

George H.

Position: Director

Appointed: 14 January 2020

Rasmus G.

Position: Director

Appointed: 14 January 2020

Stephen S.

Position: Director

Appointed: 18 October 2017

Nancie H.

Position: Secretary

Appointed: 28 June 1999

Jorgen G.

Position: Director

Appointed: 04 April 1996

Christopher H.

Position: Director

Appointed: 04 April 1996

David S.

Position: Director

Appointed: 01 March 2017

Resigned: 18 October 2017

Louis G.

Position: Director

Appointed: 27 August 2007

Resigned: 11 February 2011

James J.

Position: Director

Appointed: 01 February 2004

Resigned: 28 February 2017

Andrew I.

Position: Director

Appointed: 04 April 1996

Resigned: 19 April 2005

Robert I.

Position: Director

Appointed: 04 April 1996

Resigned: 01 June 2000

Walter B.

Position: Director

Appointed: 04 April 1996

Resigned: 28 June 1999

John A.

Position: Secretary

Appointed: 04 April 1996

Resigned: 28 June 1999

Nigel P.

Position: Director

Appointed: 04 April 1996

Resigned: 31 January 2004

Humphrey S.

Position: Director

Appointed: 04 April 1996

Resigned: 24 March 2005

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1995

Resigned: 04 April 1996

Castle Notornis Limited

Position: Nominee Director

Appointed: 20 September 1995

Resigned: 04 April 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Jorgen G. This PSC and has 25-50% shares. Another one in the PSC register is Christopher H. This PSC owns 25-50% shares.

Jorgen G.

Notified on 5 August 2021
Nature of control: 25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: 25-50% shares

Company previous names

Pitcomp 128 April 17, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements