NWP LIMITED

Nwp Limited Langley Road Nwp Limited Langley Road, Burscough, L40 8JR, Lancashire, England
StatusACTIVE
Company No.04009498
CategoryPrivate Limited Company
Incorporated07 Jun 2000
Age24 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

NWP LIMITED is an active private limited company with number 04009498. It was incorporated 24 years, 1 month, 5 days ago, on 07 June 2000. The company address is Nwp Limited Langley Road Nwp Limited Langley Road, Burscough, L40 8JR, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-24

Officer name: Jacqueline Ann Griffin-Lea

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Jacqueline Ann Griffin-Lea

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Thomas Adam Griffin-Lea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: Nwp Head Office 78, Scarisbrick New Road Southport Merseyside PR8 6PJ

New address: Nwp Limited Langley Road Burscough Industrial Estate Burscough Lancashire L40 8JR

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-24

Psc name: Mr Thomas Richard Griffin-Lea

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Thomas Richard Griffin-Lea

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-24

Psc name: Mrs Jackie Griffin-Lea

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mr Thomas Griffin-Lea

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-23

Officer name: Jacqueline Ann Griffin-Lea

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Jacqueline Ann Griffin-Lea

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Griffin-Lea

Appointment date: 2016-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2015

Category: Address

Type: AD03

New address: Nwp Limited Langley Road Burscough Industrial Estate Ormskirk Lancashire L40 8JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change sail address company

Date: 11 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Thomas Richard Griffin-Lea

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Jacqueline Ann Griffin-Lea

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 23/10/03 from: unit 58C bradley hall trading estate, bradley lane, standish wigan lancashire WN6 0XQ

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northwest pallet co LIMITED\certificate issued on 09/10/03

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAZLEY INSURANCE DESIGNATED ACTIVITY COMPANY

2 NORTHWOOD AVENUE, NORTHWOOD PARK,,DUBLIN,DO9X 5N9

Number:FC034613
Status:ACTIVE
Category:Other company type

FAST FIRE AND SECURITY LTD

2 FAIRVIEW ROAD,MANCHESTER,M34 2EG

Number:09992614
Status:ACTIVE
Category:Private Limited Company

MAYNEWS LIMITED

HAZEL COURT MIDLAND WAY,CHESTERFIELD,S43 4FD

Number:01824104
Status:ACTIVE
Category:Private Limited Company

PREMAZ LIMITED

169 JOCELYNS,HARLOW,CM17 0BZ

Number:09337262
Status:ACTIVE
Category:Private Limited Company

SPANGROSS LIMITED

THE MANOR HOUSE COLESHILL ROAD,TAMWORTH,B78 3SA

Number:01251401
Status:ACTIVE
Category:Private Limited Company

STIFTUNG SENIORENKREIS

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10004220
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source