Warning: file_put_contents(c/b984fcb387ec686da61625ff90f597da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
North West Energy Squared Limited, M2 3WQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH WEST ENERGY SQUARED LIMITED

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

This company is commonly known as North West Energy Squared Limited. The company was founded 10 years ago and was given the registration number 08595540. The firm's registered office is in MANCHESTER. You can find them at 5 Oxford Court, , Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTH WEST ENERGY SQUARED LIMITED
Company Number:08595540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 63990 - Other information service activities n.e.c.
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:5 Oxford Court, Manchester, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Oxford Court, Manchester, M2 3QWQ

Secretary06 September 2013Active
Laneside Mill Cottage, Edenfield Road, Rochdale, England, OL12 7TW

Director01 September 2018Active
5, Oxford Court, Manchester, England, M2 3WQ

Director06 September 2013Active
152, Windermere Road, Kendal, England, LA9 5EZ

Director01 September 2018Active
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT

Director03 July 2013Active
Oakthwaite, New Barns Road, Arnside, Carnforth, England, LA5 0BB

Director01 September 2018Active
5, Oxford Court, Manchester, England, M2 3WQ

Director06 September 2013Active
10, Woodland Close, Chelford, Macclesfield, England, SK11 9BZ

Director01 September 2018Active

People with Significant Control

Mr Martyn Philip Torevell
Notified on:21 May 2020
Status:Active
Date of birth:February 1967
Nationality:British
Address:5, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Torevell
Notified on:01 July 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:5, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-06-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.