UKBizDB.co.uk

NW FIRECONTROL LIMITED

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

This company is commonly known as Nw Firecontrol Limited. The company was founded 16 years ago and was given the registration number 06314891. The firm's registered office is in WARRINGTON. You can find them at North West Fire Control Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:NW FIRECONTROL LIMITED
Company Number:06314891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:North West Fire Control Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire, WA5 3UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Secretary20 June 2019Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director01 April 2023Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director01 April 2023Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director01 November 2023Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director01 April 2023Active
1, Brookfield Avenue, Runcorn, England, WA7 5QZ

Director17 June 2015Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director14 September 2021Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director14 September 2021Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Secretary23 February 2010Active
24 College Avenue, Crosby, Liverpool, L23 0SS

Secretary17 July 2007Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director08 September 2011Active
Windrush, Rogerfield, Keswick, CA12 4BN

Director17 July 2007Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director24 July 2009Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director20 June 2019Active
Marbury Mill House, Marbury, Northwich, CW9 6AR

Director11 June 2008Active
Everleigh, 3 Moor Road, Great Clifton, Workington, CA14 1TS

Director17 October 2008Active
16 Burnham Road, Allerton, Liverpool, L18 6JU

Director17 July 2007Active
17, Nuthurst Road, Manchester, England, M40 5QL

Director23 June 2011Active
82 Cavendish Mill, Ashton, OL6 7DN

Director17 July 2007Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director06 June 2013Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director14 August 2017Active
48 Boothfields, Knutsford, WA16 8JU

Director17 July 2007Active
Flat 7,, 33 Catharine Street, Liverpool, United Kingdom, L8 7NE

Director09 June 2010Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director20 June 2019Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director12 June 2013Active
The Oaks, Long Green, Barrow, Chester, CH3 7JY

Director03 April 2009Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director17 July 2007Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ

Director20 June 2019Active
1 Marie Curie Avenue, Nethherton, L30 5RX

Director17 July 2007Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director17 June 2013Active
20 Martock, Whiston, Prescot, L35 3JZ

Director17 July 2007Active
38, Milner Street, Birkenhead, Wirral, CH41 8HF

Director15 June 2009Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director17 July 2007Active
North West Fire Control, Lingley Mere Business Park, Lingley Green Avenue, Warrington, England, WA5 3UZ

Director17 June 2013Active
35, Willow Tree Road, Altrincham, WA14 2EQ

Director25 June 2009Active

People with Significant Control

Greater Manchester Fire Authority
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:146, Bolton Road, Pendlebury, Manchester, England, M27 8US
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Cumbria County Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Headquarters, The Courts, English Street, Carlisle, United Kingdom, CA3 8NA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Lancashire Combined Fire Authority
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Headquarters, Garstang Road, Preston, England, PR2 3LH
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Cheshire Fire Authority
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fire Service Headquarters, Sadler Road, Winsford, England, CW7 2FQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.