This company is commonly known as North West (aerotooling) Ltd.. The company was founded 35 years ago and was given the registration number 02363253. The firm's registered office is in STALYBRIDGE. You can find them at 185 Stamford House, Stamford Street, Stalybridge, Cheshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | NORTH WEST (AEROTOOLING) LTD. |
---|---|---|
Company Number | : | 02363253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Secretary | 15 December 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | - | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 31 March 2014 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 15 December 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 01 August 2002 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 14 June 2005 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Secretary | - | Active |
Old School House, Wedneshough, Hollingworth Hyde, SK14 8LS | Secretary | - | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 29 July 2009 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 15 August 2016 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 15 May 2007 | Active |
Larin 3 Quarry Rise, Romiley, Stockport, SK6 4DD | Director | - | Active |
3 Monmouth Road, Cheadle Hulme, Cheadle, SK8 7AY | Director | 01 October 2004 | Active |
14 Higher Downs, Knutsford, WA16 8AW | Director | - | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 16 March 2009 | Active |
Hyde Group Limited | ||
Notified on | : | 04 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 185 Stamford House, Stamford Street, Stalybridge, United Kingdom, SK15 1QZ |
Nature of control | : |
|
Mr Michael Ford | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | 185, Stamford House, Stalybridge, SK15 1QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Officers | Termination secretary company with name termination date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-06-26 | Accounts | Accounts with accounts type small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.