UKBizDB.co.uk

NORTH WEST MAINTENANCE SERVICES LIMITED

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

This company is commonly known as North West Maintenance Services Limited. The company was founded 19 years ago and was given the registration number 05397017. The firm's registered office is in WIGAN. You can find them at Unit 10, Hawkley Brook Trading Estate, Worthington Way, Wigan, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:NORTH WEST MAINTENANCE SERVICES LIMITED
Company Number:05397017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 10, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10,, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE

Secretary03 July 2019Active
Unit 10,, Hawkley Brook Trading Estate, Worthington Way, Wigan, England, WN3 6XE

Director17 March 2005Active
Treetops, Marleybone Place, Wigan, WN1 2NS

Director17 March 2005Active
21, Erradale Crescent, Wigan, England, WN3 6TU

Secretary17 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 March 2005Active

People with Significant Control

Mr Michael Uniacke
Notified on:28 February 2022
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Unit 10,, Hawkley Brook Trading Estate, Wigan, England, WN3 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon James Orlans
Notified on:28 February 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 10,, Hawkley Brook Trading Estate, Wigan, England, WN3 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carmen Susan Uniacke
Notified on:28 February 2022
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 10,, Hawkley Brook Trading Estate, Wigan, England, WN3 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Rose Orlans
Notified on:28 February 2022
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Unit 10,, Hawkley Brook Trading Estate, Wigan, England, WN3 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Orlans
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 1d, Cricket Street Business Park, Wigan, WN6 7TP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-14Address

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

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.