Warning: file_put_contents(c/7fe7d25fd3180129c707bb3d493e9387.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
North West Design Studios Limited, BL1 2ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH WEST DESIGN STUDIOS LIMITED

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

This company is commonly known as North West Design Studios Limited. The company was founded 15 years ago and was given the registration number 06708196. The firm's registered office is in BOLTON. You can find them at 34 All Saints Street, , Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH WEST DESIGN STUDIOS LIMITED
Company Number:06708196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 All Saints Street, Bolton, England, BL1 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Broom Way, Westhoughton, Bolton, England, BL5 3TZ

Secretary20 September 2013Active
24, Worthing Grove, Atherton, Manchester, England, M46 0LP

Director30 September 2008Active
98, Bradshaw Meadows, Bradshaw, Bolton, BL2 4NB

Director01 October 2009Active
51, Broom Way, Westhoughton, Bolton, England, BL5 3TZ

Director30 September 2008Active
28-30, Bag Lane, Atherton,

Secretary30 September 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director25 September 2008Active

People with Significant Control

Mr Gavin Michael Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:34, All Saints Street, Bolton, England, BL1 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lee Taylor-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:34, All Saints Street, Bolton, England, BL1 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Douglas Hilton
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:34, All Saints Street, Bolton, England, BL1 2ER
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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Capital

Capital allotment shares.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Capital

Second filing capital allotment shares.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.