UKBizDB.co.uk

APPLIANCE WORLD (NORTH WEST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appliance World (north West) Limited. The company was founded 20 years ago and was given the registration number 04911776. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:APPLIANCE WORLD (NORTH WEST) LIMITED
Company Number:04911776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary25 September 2003Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director25 September 2003Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director25 September 2003Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 September 2003Active

People with Significant Control

Mr Lee Bennetta
Notified on:25 September 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Geoffrey Bennetta
Notified on:25 September 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Gary Bennetta
Notified on:25 September 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Capital

Capital allotment shares.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Change of name

Certificate change of name company.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Capital

Capital allotment shares.

Download
2017-04-07Capital

Capital variation of rights attached to shares.

Download
2017-04-05Change of constitution

Statement of companys objects.

Download
2017-04-05Resolution

Resolution.

Download
2017-03-30Address

Change registered office address company with date old address new address.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.