UKBizDB.co.uk

NORTH WEST WATER SERVICES LTD

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

This company is commonly known as North West Water Services Ltd. The company was founded 4 years ago and was given the registration number 12549003. The firm's registered office is in CLAYTON LE MOORS. You can find them at Unit Cs4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:NORTH WEST WATER SERVICES LTD
Company Number:12549003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit Cs4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Cs4, Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW

Director06 April 2020Active
Unit Cs4, Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW

Director01 July 2020Active
Unit A16 Leigh Trading Estate, Norweb Way, Off Butts St, Leigh, England, WN7 3EQ

Director06 April 2020Active
Unit A16 Leigh Trading Estate, Norweb Way, Off Butts St, Leigh, England, WN7 3EQ

Director06 April 2020Active
Unit Cs4, Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW

Director01 July 2020Active

People with Significant Control

Alan Hindley
Notified on:29 September 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit Cs4, Junction 7 Business Park, Clayton Le Moors, England, BB5 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eleanor Lucy Procter
Notified on:29 September 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:332, Ranglet Road, Preston, England, PR5 8AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Suzanne Briggs
Notified on:06 April 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit A16 Leigh Trading Estate, Norweb Way, Leigh, England, WN7 3EQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Scott Alan Briggs
Notified on:06 April 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit A16 Leigh Trading Estate, Norweb Way, Leigh, England, WN7 3EQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Phillip John Allen
Notified on:06 April 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:332, Ranglet Road, Preston, England, PR5 8AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-13Capital

Capital allotment shares.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Capital

Capital name of class of shares.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.