NARROW AISLE LIMITED
Overview
| Company Name | NARROW AISLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01250894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NARROW AISLE LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is NARROW AISLE LIMITED located?
| Registered Office Address | 3 Waterfront Business Park Dudley Road DY5 1LX Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NARROW AISLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NARROW AISLE (U.K.) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| PRIMEDRIVE LIMITED | Mar 24, 1976 | Mar 24, 1976 |
What are the latest accounts for NARROW AISLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NARROW AISLE LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for NARROW AISLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Martin Jones as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Appointment of Mr Lee Laurence Burt as a director on Oct 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 24 pages | AA | ||
Change of details for Narrow Aisle Holdings Limited as a person with significant control on Oct 18, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Narrow Aisle Holdings Limited as a person with significant control on Sep 15, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Michael Hawkins as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Donald John Houston as a secretary on May 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Bernard Maguire as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Registered office address changed from Great Western Way Great Bridge Tipton West Midlands DY4 7AU to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on Oct 26, 2023 | 1 pages | AD01 | ||
Appointment of Higgs Secretarial Limited as a secretary on Oct 18, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Donald John Houston on Aug 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Bernard Maguire on Aug 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Donald John Houston on Aug 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of Mr Michael Hawkins as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 012508940010 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Director's details changed for Mr John Bernard Maguire on Oct 22, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 14, 2021 with updates | 4 pages | CS01 | ||
Notification of Narrow Aisle Holdings Limited as a person with significant control on Dec 29, 2020 | 2 pages | PSC02 | ||
Who are the officers of NARROW AISLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGS SECRETARIAL LIMITED | Secretary | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England |
| 188613990001 | ||||||||||
| BURT, Lee Laurence | Director | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | England | British | 299630740001 | |||||||||
| HOUSTON, Donald John | Director | Great Western Way Great Bridge DY4 7AU Tipton West Midlands | England | British | 255040950002 | |||||||||
| JONES, Martin | Director | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | England | British | 345078120001 | |||||||||
| PORTER, James Stuart | Director | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | United Kingdom | British | 259124800001 | |||||||||
| HOUSTON, Donald John | Secretary | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | 255047260001 | |||||||||||
| RANDLE, Cedric Charles | Secretary | 4 Ryton Park Ryton TF11 9NX Shifnal Shropshire | British | 17594590004 | ||||||||||
| WEBSTER, Martin Jeffrey | Secretary | 2 Pound Farm Cottages Cookham SL6 9RU Maidenhead Berkshire | British | 6916040001 | ||||||||||
| GREISCH, John Jay | Director | 5 Hamilton Gardens NW8 9PT London | American | 6916060001 | ||||||||||
| HAWKINS, Michael | Director | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | England | British | 305666950001 | |||||||||
| KNIGHT, Brian Geoffrey | Director | 52 Church View Gardens Kinver DY7 6EE Stourbridge West Midlands | British | 30528940001 | ||||||||||
| MAGUIRE, John Bernard | Director | Loddon View Pyotts Hill RG24 8AR Old Basing Hampshire | United Kingdom | British | 98568620001 | |||||||||
| RANDLE, Cedric Charles | Director | 4 Ryton Park Ryton TF11 9NX Shifnal Shropshire | United Kingdom | British | 17594590004 | |||||||||
| WOOLDRIDGE, Peter | Director | Long Meadow Mill Lane Codsall WV8 1EG Wolverhampton West Midlands | United Kingdom | British | 30528930004 |
Who are the persons with significant control of NARROW AISLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Narrow Aisle Holdings Limited | Dec 29, 2020 | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Narrow Aisle Management Ltd | Apr 06, 2016 | Great Western Way Great Bridge DY4 7AU Tipton No Number England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Wooldridge | Apr 06, 2016 | Great Western Way Great Bridge DY4 7AU Tipton West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cedric Charles Randle | Apr 06, 2016 | Great Western Way Great Bridge DY4 7AU Tipton West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0