UKBizDB.co.uk

ATTIC CONVERSIONS (NORTH WEST) LIMITED

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

This company is commonly known as Attic Conversions (north West) Limited. The company was founded 19 years ago and was given the registration number 05379562. The firm's registered office is in NELSON. You can find them at Whitefield Mill, Victoria Street, Nelson, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ATTIC CONVERSIONS (NORTH WEST) LIMITED
Company Number:05379562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Whitefield Mill, Victoria Street, Nelson, England, BB9 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74/76 Castle Street, Nelson, BB9 0TN

Director01 March 2005Active
74-76 Castle Street, Nelson, BB9 0TN

Secretary01 March 2005Active

People with Significant Control

Mr John Trevor Moore
Notified on:01 March 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Whitefield Mill, Victoria Street, Nelson, England, BB9 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2021-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Address

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

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Officers

Termination secretary company with name termination date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Address

Change registered office address company with date old address.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download
2012-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.