UKBizDB.co.uk

NORTH WEST TRUCK SERVICES LIMITED

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

This company is commonly known as North West Truck Services Limited. The company was founded 36 years ago and was given the registration number 02147882. The firm's registered office is in NORTHWICH. You can find them at Griffiths Road, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:NORTH WEST TRUCK SERVICES LIMITED
Company Number:02147882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Griffiths Road, Lostock Gralam, Northwich, Cheshire, CW9 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director16 June 2023Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director26 November 2021Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director26 November 2021Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director26 November 2021Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director26 November 2021Active
7 Freshfields, Comberbach, Northwich, CW9 6QE

Secretary-Active
Arwel House Springfields, Stableford, Newcastle, ST5 5JQ

Secretary26 May 1993Active
11, Monarch Drive, Northwich, England, CW9 8UN

Secretary14 April 2004Active
Southcroft Southbank, Gt Budworth, Northwich, CW9 6HG

Director-Active
Southcroft Southbank, Gt Budworth, Northwich, CW9 6HG

Director-Active
7 Freshfields, Comberbach, Northwich, CW9 6QE

Director15 October 1992Active
The Lodge, Duckington, Malpas, SY14 8LQ

Director15 October 1992Active
The Hayloft, Wellfield Vicarage Lane, Westhead, L40 6HG

Director14 April 2003Active
Arwel House Springfields, Stableford, Newcastle, ST5 5JQ

Director26 May 1993Active
11, Monarch Drive, Northwich, England, CW9 8UN

Director14 April 2004Active

People with Significant Control

Heatons Truck Group Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:C/O North West Trucks, Griffiths Road, Northwich, England, CW9 7NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert William Heaton
Notified on:14 April 2016
Status:Active
Date of birth:June 1964
Nationality:English
Address:Griffiths Road, Northwich, CW9 7NU
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-11-30Accounts

Change account reference date company current shortened.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Address

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

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.