UKBizDB.co.uk

NORTH WEST AEROSPACE SOLUTIONS LTD

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

This company is commonly known as North West Aerospace Solutions Ltd. The company was founded 16 years ago and was given the registration number 06497660. The firm's registered office is in NELSON. You can find them at Suite 202, Pendle Business Centre, Commercial Street, Nelson, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTH WEST AEROSPACE SOLUTIONS LTD
Company Number:06497660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 202, Pendle Business Centre, Commercial Street, Nelson, England, BB9 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 202, Pendle Business Centre, Commercial Street, Nelson, England, BB9 9BT

Director09 May 2022Active
Suite 202, Pendle Business Centre, Commercial Street, Nelson, United Kingdom, BB9 9BT

Corporate Director08 February 2008Active
The Old Hall, Halton East, Skipton, BD23 6EH

Secretary08 February 2008Active
Suite 202, Pendle Business Centre, Commercial Street, Nelson, England, BB9 9BT

Secretary18 September 2013Active
29 Louvain Drive, Chelmsford, CM1 6BA

Director08 February 2008Active
Richmond Avenue, Richmond Avenue, Wrea Green, Preston, United Kingdom, PR4 2NJ

Director08 February 2008Active
29 Richmond Avenue, Wrea Grean, Preston, PR4 2NJ

Director08 February 2008Active
High Ridge, School Lane, Stretton On Dunsmore, CV23 9ND

Director08 February 2008Active
8 Anshaw Close, Belmont, Bolton, BL7 8BS

Director08 February 2008Active
6 Mosman Place, Barrowford, Nelson, BB9 8QX

Director02 June 2009Active
6 Mosman Place, Barrowford, Nelson, BB9 8QX

Director08 February 2008Active
9 Ing Dene Close, Colne, BB8 9QP

Director08 February 2008Active
41, Old Gates Drive, Blackburn, BB2 5BY

Director08 February 2008Active
Manor View Church Road, Thornton In Craven, BD23 3TU

Director08 February 2008Active
6 Osborne Park, Bangor, BT20 3DJ

Director10 March 2008Active
26 Eskdale Close, Reedley, Burnley, BB10 2SH

Director08 February 2008Active
19, Sandringham Close, Winsford, CW7 2RT

Director10 March 2008Active
The Chaplains, Dobford Grange North Rode, Congleton, CW12 2NY

Director08 February 2008Active

People with Significant Control

Mrs Paula Jane Gill
Notified on:09 May 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Suite 202, Pendle Business Centre, Commercial Street, Nelson, England, BB9 9BT
Nature of control:
  • Significant influence or control
Ms Sharon Anne Mcdonald
Notified on:01 February 2020
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Suite 202, Pendle Business Centre, Commercial Street, Nelson, England, BB9 9BT
Nature of control:
  • Significant influence or control
Mr David Warren Bailey
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:8 South Preston Office Village, Cuerden Way, Preston, England, PR5 6BL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Dissolution

Dissolution application strike off company.

Download
2023-10-31Officers

Change corporate director company with change date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Gazette

Gazette filings brought up to date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-02Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.