UKBizDB.co.uk

NORTH WESTERN CENTRE (ACU) LIMITED

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

This company is commonly known as North Western Centre (acu) Limited. The company was founded 29 years ago and was given the registration number 03064318. The firm's registered office is in BOLTON. You can find them at 16 Avonhead Close, Horwich, Bolton, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NORTH WESTERN CENTRE (ACU) LIMITED
Company Number:03064318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:16 Avonhead Close, Horwich, Bolton, England, BL6 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Cedar Avenue, Euxton, Chorley, England, PR7 6BD

Secretary25 May 2017Active
3, Benjamin Row, Green Howarth Oswaldtwistle, Accrington, United Kingdom, BB5 3RZ

Director24 November 2011Active
16, Avonhead Close, Horwich, Bolton, England, BL6 5QD

Director01 March 2021Active
74, Cedar Avenue, Euxton, Chorley, England, PR7 6BD

Director25 May 2017Active
37, Doodstone Avenue, Lostock Hall, Preston, England, PR5 5TY

Director29 November 2013Active
2 Marsden Grove, Brierfield, Nelson, BB9 5EZ

Secretary05 June 1995Active
22, Willow Tree Crescent, Leyland, England, PR25 1YA

Secretary15 January 2010Active
49 Brandreth Drive, Parbold, Wigan, WN8 7HB

Director11 November 2000Active
19 Oxbow Way, Whitefield, M45 8SG

Director05 June 1995Active
681 Preston Old Road, Blackburn, BB2 5EN

Director13 August 2008Active
681 Preston Old Road, Blackburn, BB2 5EN

Director05 June 1995Active
14 Wadebank, West Houghton, Bolton, BL5 2QW

Director11 November 2001Active
47 Seven Acres Lane, Norden, Rochdale, OL12 7RL

Director05 June 1995Active
41 Upton Road, Atherton, M46 9RQ

Director30 November 2006Active
34 Poundswick Lane, Manchester, M22 9SU

Director30 December 2006Active
2 Rowan Close, Penwortham, Preston, PR1 0YH

Director11 November 2000Active
9 Tenter Drive, Standish, Wigan, WN6 0BN

Director11 November 2000Active
3, Silverdale Close, Leyland, PR25 3BY

Director27 November 2008Active
6 Little Acre, Longton, Preston, PR4 5AP

Director05 June 1995Active
16, Avonhead Close, Horwich, Bolton, England, BL6 5QD

Director01 March 2021Active
2 Marsden Grove, Brierfield, Nelson, BB9 5EZ

Director05 June 1995Active
22, Willow Tree Crescent, Leyland, PR25 1YA

Director26 November 2009Active
102 Waddicar Lane, Liverpool, L31 1DY

Director30 November 2006Active
Smithy Nook Farm, Drummersdale Lane Scarisbrook, Ormskirk, L40 9RA

Director12 November 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type small.

Download
2024-02-27Officers

Change person secretary company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-12-03Address

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

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type full.

Download
2017-06-14Officers

Appoint person secretary company with name date.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.