UKBizDB.co.uk

NMW LTD

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

This company is commonly known as Nmw Ltd. The company was founded 8 years ago and was given the registration number 09792234. The firm's registered office is in ALDERLEY EDGE. You can find them at 6 George Street, , Alderley Edge, . This company's SIC code is 43110 - Demolition.

Company Information

Name:NMW LTD
Company Number:09792234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:6 George Street, Alderley Edge, England, SK9 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director31 August 2017Active
32, Greenwood Road, Lymm, United Kingdom, WA13 0LA

Director23 September 2015Active

People with Significant Control

Mrs Nina Morris
Notified on:30 September 2018
Status:Active
Date of birth:March 1988
Nationality:British
Address:C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Morris
Notified on:31 August 2017
Status:Active
Date of birth:July 1981
Nationality:British
Address:C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nina Morris
Notified on:21 September 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:16, Marion Drive, Mobberley, England, WA16 7GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-06-19Address

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

Download
2023-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-19Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-01-19Gazette

Gazette filings brought up to date.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Address

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

Download

Copyright © 2024. All rights reserved.