UKBizDB.co.uk

NATIONAL CONTRACTORS LTD

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

This company is commonly known as National Contractors Ltd. The company was founded 7 years ago and was given the registration number 10317157. The firm's registered office is in PRESTON. You can find them at Unit 1 Cuerden Green Mill Sherdley Road, Lostock Hall, Preston, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:NATIONAL CONTRACTORS LTD
Company Number:10317157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2016
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 1 Cuerden Green Mill Sherdley Road, Lostock Hall, Preston, England, PR5 5LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, England, PR5 5LP

Director08 August 2016Active
Unit 1 Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, England, PR5 5LP

Director08 August 2016Active
Unit 1 Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, England, PR5 5LP

Director06 April 2018Active

People with Significant Control

Mr Miguel Felie Robles
Notified on:06 April 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Unit 1 Cuerden Green Mill, Sherdley Road, Preston, England, PR5 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jackson
Notified on:08 August 2016
Status:Active
Date of birth:December 1985
Nationality:English
Country of residence:United Kingdom
Address:Unit 3, Lesser Marsh Farm, Station Road, Preston, United Kingdom, PR4 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Longton
Notified on:08 August 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Lesser Marsh Farm, Station Road, Preston, United Kingdom, PR4 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-12-28Gazette

Gazette dissolved liquidation.

Download
2021-09-28Insolvency

Liquidation compulsory completion.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-05-15Insolvency

Liquidation compulsory winding up order.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-04-12Address

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

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Change account reference date company current shortened.

Download
2017-01-03Officers

Change person director company with change date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2017-01-03Address

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

Download
2016-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.