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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit Cs4, Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW | Director | 06 April 2020 | Active |
Unit Cs4, Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW | Director | 01 July 2020 | Active |
Unit A16 Leigh Trading Estate, Norweb Way, Off Butts St, Leigh, England, WN7 3EQ | Director | 06 April 2020 | Active |
Unit A16 Leigh Trading Estate, Norweb Way, Off Butts St, Leigh, England, WN7 3EQ | Director | 06 April 2020 | Active |
Unit Cs4, Junction 7 Business Park, Blackburn Road, Clayton Le Moors, England, BB5 5JW | Director | 01 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Capital | Capital allotment shares. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-10-13 | Incorporation | Memorandum articles. | Download |
2020-10-13 | Capital | Capital name of class of shares. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.