NORTH WEST GROUP SERVICES LTD

Bank Field Works Bank Field Works, Blackburn, BB1 3AE, United Kingdom
StatusACTIVE
Company No.09755978
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

NORTH WEST GROUP SERVICES LTD is an active private limited company with number 09755978. It was incorporated 8 years, 11 months, 2 days ago, on 01 September 2015. The company address is Bank Field Works Bank Field Works, Blackburn, BB1 3AE, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 30 Mar 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mckenna

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2024

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Mckenna

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Hester

Appointment date: 2019-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Mckenna

Notification date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Hester

Cessation date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hester

Termination date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mckenna

Appointment date: 2019-06-05

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Jun 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Hester

Notification date: 2018-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Wray

Termination date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

Old address: Unit 2 Fort Street Industrial Estate Fort Street Blackburn BB1 5DP United Kingdom

New address: Bank Field Works Ordnance Street Blackburn BB1 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hester

Appointment date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

Old address: Bank Field Works Ordnance Street Blackburn Lancashire BB1 3AE United Kingdom

New address: Unit 2 Fort Street Industrial Estate Fort Street Blackburn BB1 5DP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Hester

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Wray

Appointment date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin John Hester

Cessation date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Hurst

Termination date: 2016-08-22

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Terence Hurst

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Terry Hurst

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Colin John Hester

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M FINANCIAL CONSULTANCY LIMITED

12 BROADWAY,WILMSLOW,SK9 1NB

Number:09344186
Status:ACTIVE
Category:Private Limited Company

HESTIA ENTERPRISES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09585788
Status:ACTIVE
Category:Private Limited Company

IAD MANAGEMENT SERVICES LIMITED

5 STATION CLOSE,CHELTENHAM,GL53 0AB

Number:09936286
Status:ACTIVE
Category:Private Limited Company

JOHNBROOKES94 LIMITED

139 HURCOTT ROAD,KIDDERMINSTER,DY10 2RG

Number:11495964
Status:ACTIVE
Category:Private Limited Company
Number:RS004416
Status:ACTIVE
Category:Registered Society

THE CHASE (HARROW) MANAGEMENT COMPANY LIMITED

THE OLD FIRE STATION 90 HIGH STREET,HARROW,HA1 3LP

Number:05279983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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