UKBizDB.co.uk

NORTH WALES AERO FORMS LIMITED

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

This company is commonly known as North Wales Aero Forms Limited. The company was founded 14 years ago and was given the registration number 07239006. The firm's registered office is in PENTRE. You can find them at Unit 1e Pentre Industrial Estate, Chester Road, Pentre, Clwyd. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:NORTH WALES AERO FORMS LIMITED
Company Number:07239006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 1e Pentre Industrial Estate, Chester Road, Pentre, Clwyd, CH5 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director29 April 2010Active
Units 3-5, Babbage Road, Engineer Park, Sandycroft, Deeside, United Kingdom, CH5 2QD

Secretary25 July 2011Active
Unit 1e Pentre Industrial Estate, Chester Road, Pentre, Wales, CH5 2DQ

Director08 May 2018Active
54, Forest Walk, Buckley, North Wales, CH7 3AZ

Director05 January 2011Active
2, Lakeside Close, High Street, Gresford, United Kingdom, LL128PG

Director29 April 2010Active
The Bristol Office, 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director29 April 2010Active

People with Significant Control

Mr Richard Doyle
Notified on:30 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:Unit 1e Pentre Industrial Estate, Chester Road, Pentre, Wales, CH5 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Kate Tudor
Notified on:30 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:North Wales
Address:54 Forest Walk, Buckley, North Wales, CH7 3AZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Insolvency

Liquidation in administration progress report.

Download
2023-12-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-20Insolvency

Liquidation in administration proposals.

Download
2023-11-16Change of name

Certificate change of name company.

Download
2023-11-16Change of name

Change of name notice.

Download
2023-11-15Address

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

Download
2023-11-15Address

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

Download
2023-11-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-08Address

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

Download
2023-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.