UKBizDB.co.uk

NORTH WEST TEXTILES NETWORK LTD

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

This company is commonly known as North West Textiles Network Ltd. The company was founded 22 years ago and was given the registration number 04290743. The firm's registered office is in BOLTON. You can find them at Hazlemere, 70 Chorley New Road, Bolton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTH WEST TEXTILES NETWORK LTD
Company Number:04290743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Heliport, Liverpool Road, Eccles, Manchester, England, M30 7RU

Director04 February 2022Active
Ashleigh Lodge, 388 Chorley New Road, Heaton, Bolton, BL1 5AH

Secretary20 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2001Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director01 February 2010Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director20 September 2001Active
5 Salthouse Close, Bury, BL8 1HD

Director28 April 2005Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director09 April 2019Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director20 September 2001Active
97 Needham Drive, Cranage, Crewe, CW4 8FB

Director28 April 2005Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director07 April 2010Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director09 April 2019Active
2 Slyne Road, Lancaster, LA1 2HU

Director09 September 2003Active
17 Branch Road, Mellor Brook, Blackburn, BB2 7NU

Director28 April 2005Active
24 Prince's Road, Stockport, SK4 3NQ

Director23 June 2006Active
Ashleigh Lodge, 388 Chorley New Road, Heaton, Bolton, BL1 5AH

Director20 September 2001Active
Sovereign House, Queen Street, Manchester, M2 5HR

Director20 September 2001Active
32 Home Drive, Middleton, Manchester, M24 1NB

Director20 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2001Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-10Dissolution

Dissolution application strike off company.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Accounts

Change account reference date company previous extended.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Address

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

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Resolution

Resolution.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.