UKBizDB.co.uk

NJN CONTROLS LIMITED

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

This company is commonly known as Njn Controls Limited. The company was founded 19 years ago and was given the registration number 05222437. The firm's registered office is in BOLTON. You can find them at 32-36 Chorley New Road, , Bolton, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NJN CONTROLS LIMITED
Company Number:05222437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Stretton Way, Huyton Industrial Estate, Liverpool, United Kingdom, L36 6JF

Director19 May 2023Active
162 Broadstone Hall Road South, Heaton Chapel, SK4 5JD

Secretary28 September 2004Active
C/O Langtons L11 The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Secretary15 February 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary06 September 2004Active
Unit 22, Anderton Street, Ince, Wigan, England, WN2 2BG

Director15 February 2007Active
162 Broadstone Hall Road South, Heaton Chapel, SK4 5JD

Director28 September 2004Active
30 Applecross Close, Gorse Covert, Warrington, WA3 6UX

Director28 September 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director06 September 2004Active
C/O Langtons L11 The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director15 February 2007Active
36 Linton Avenue, Bury, BL9 6NL

Director28 September 2004Active

People with Significant Control

Iservo Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:C/O Langtons L11 The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Shaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 22, Anderton Street, Wigan, England, WN2 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Aspey
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 22, Anderton Street, Wigan, England, WN2 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Aspey
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:England
Address:48, Conway Road, Wigan, England, WN2 4PE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Address

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

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.