UKBizDB.co.uk

NORTH WEST ROLLER SERVICES LIMITED

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

This company is commonly known as North West Roller Services Limited. The company was founded 33 years ago and was given the registration number 02533261. The firm's registered office is in RUNCORN. You can find them at 1 Tudor Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NORTH WEST ROLLER SERVICES LIMITED
Company Number:02533261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tudor Road, Manor Park, Runcorn, WA7 1TY

Director06 April 2021Active
1 Tudor Road, Manor Park, Runcorn, WA7 1TY

Director06 April 2021Active
Ridgemere 51 Station Road, Delamere, Northwich, CW8 2HZ

Secretary-Active
1 The Crescent, Utkinton, Tarporley, CW6 0LT

Secretary20 August 1997Active
Ridgemere 51 Station Road, Delamere, Northwich, CW8 2HZ

Secretary01 September 2000Active
18, Kendal Way, Wychwood Park, Weston, CW2 5SA

Director-Active
1 The Crescent, Utkinton, Tarporley, CW6 0LT

Director01 April 2008Active
1 The Crescent, Utkinton, Tarporley, CW6 0LT

Director-Active
1 Tudor Road, Manor Park, Runcorn, WA7 1TY

Director19 June 2012Active
100 Grappenhall Road, Stockton Heath, Warrington, WA4 2AX

Director-Active

People with Significant Control

Nwrs Holdings Limited
Notified on:06 April 2021
Status:Active
Country of residence:England
Address:1, Tudor Road, Runcorn, England, WA7 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Frazer Antrobus
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:18, Kendal Way, Weston, United Kingdom, CW2 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:1, The Crescent, Tarporley, United Kingdom, CW6 0LT
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-05-17Capital

Capital name of class of shares.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.