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..
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 | : |
|
Registered Address | : | 1 Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tudor Road, Manor Park, Runcorn, WA7 1TY | Director | 06 April 2021 | Active |
1 Tudor Road, Manor Park, Runcorn, WA7 1TY | Director | 06 April 2021 | Active |
Ridgemere 51 Station Road, Delamere, Northwich, CW8 2HZ | Secretary | - | Active |
1 The Crescent, Utkinton, Tarporley, CW6 0LT | Secretary | 20 August 1997 | Active |
Ridgemere 51 Station Road, Delamere, Northwich, CW8 2HZ | Secretary | 01 September 2000 | Active |
18, Kendal Way, Wychwood Park, Weston, CW2 5SA | Director | - | Active |
1 The Crescent, Utkinton, Tarporley, CW6 0LT | Director | 01 April 2008 | Active |
1 The Crescent, Utkinton, Tarporley, CW6 0LT | Director | - | Active |
1 Tudor Road, Manor Park, Runcorn, WA7 1TY | Director | 19 June 2012 | Active |
100 Grappenhall Road, Stockton Heath, Warrington, WA4 2AX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Capital | Capital name of class of shares. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-22 | Incorporation | Memorandum articles. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.