Warning: file_put_contents(c/5a1e8d402134d2da290d9b60a3cc41e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
North West Multi Utilities Limited, PR3 3WH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH WEST MULTI UTILITIES LIMITED

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

This company is commonly known as North West Multi Utilities Limited. The company was founded 5 years ago and was given the registration number 11474935. The firm's registered office is in PRESTON. You can find them at 90 Berry Lane, Longridge, Preston, Lancashire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:NORTH WEST MULTI UTILITIES LIMITED
Company Number:11474935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:90 Berry Lane, Longridge, Preston, Lancashire, England, PR3 3WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Units 6 & 7 Eastway Business Village, Olivers Place, Preston, United Kingdom, PR2 9WT

Director14 January 2019Active
Ground Floor, Units 6 & 7 Eastway Business Village, Olivers Place, Preston, United Kingdom, PR2 9WT

Director01 May 2020Active
90 Berry Lane, Longridge, Preston, England, PR3 3WH

Director20 July 2018Active

People with Significant Control

Mr John Hayhurst
Notified on:01 January 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Units 6 & 7 Eastway Business Village, Preston, United Kingdom, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Degnen
Notified on:15 January 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Units 6 & 7 Eastway Business Village, Preston, United Kingdom, PR2 9WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald John Mclaughlin
Notified on:20 July 2018
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:12 Langden Fold, Grimsargh, Preston, England, PR2 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-20Address

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

Download
2021-09-29Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-19Capital

Capital allotment shares.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-07-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.