UKBizDB.co.uk

NORTHWEST BUILDING CONTRACTORS LIMITED

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

This company is commonly known as Northwest Building Contractors Limited. The company was founded 10 years ago and was given the registration number 08731496. The firm's registered office is in HAYES. You can find them at 370 Lansbury Drive, , Hayes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHWEST BUILDING CONTRACTORS LIMITED
Company Number:08731496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 October 2013
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:370 Lansbury Drive, Hayes, England, UB4 8SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1505, Kew Eye Apartments, Ealing Road, Brentford, England, TW8 0GA

Director01 May 2018Active
27, Grasmere Avenue, London, England, W3 6JT

Director20 July 2015Active
27, Atherstone Court, Delamere Terrace, London, England, W2 6PE

Director14 October 2013Active
179, Windmill Lane, Greenford, England, UB6 9DP

Director20 July 2015Active
Flat 61, Domus Court, Fortune Avenue, Edgware, England, HA8 0FJ

Director01 January 2015Active

People with Significant Control

Mr Refat Jaber
Notified on:18 March 2020
Status:Active
Date of birth:December 1964
Nationality:Lebanese
Country of residence:England
Address:370, Lansbury Drive, Hayes, England, UB4 8SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr George Asmar
Notified on:01 June 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:1505, Kew Eye Apartments, Brentford, England, TW8 0GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdul Rahman Jabr
Notified on:01 September 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:528, Whitton Avenue West, Greenford, England, UB6 0EF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-08Address

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

Download
2019-12-08Officers

Notice of removal of a director.

Download
2019-12-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-08Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Address

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

Download
2018-03-21Address

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

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-06-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.