Warning: file_put_contents(c/6eba7408da553eee210c95fcb0fde2d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nw Fishing Limited, CH41 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NW FISHING LIMITED

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

This company is commonly known as Nw Fishing Limited. The company was founded 21 years ago and was given the registration number 04683242. The firm's registered office is in CHESHIRE. You can find them at 68 Argyle Street, Birkenhead, Cheshire, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:NW FISHING LIMITED
Company Number:04683242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Cheshire, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Argyle Street, Birkenhead, Cheshire, CH41 6AF

Director26 January 2004Active
Smithy House, Pant Y Garreg, CH6 5QT

Secretary05 March 2003Active
68 Argyle Street, Birkenhead, Cheshire, CH41 6AF

Secretary17 June 2003Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary02 March 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director02 March 2003Active
Smithy House, Pant Y Garreg, CH6 5QT

Director05 March 2003Active
68 Argyle Street, Birkenhead, Cheshire, CH41 6AF

Director17 June 2003Active

People with Significant Control

Mr Colin John Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Welsh
Address:68 Argyle Street, Cheshire, CH41 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Michael Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Welsh
Address:68 Argyle Street, Cheshire, CH41 6AF
Nature of control:
  • Ownership of shares 25 to 50 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
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Change person secretary company with change date.

Download
2016-01-29Officers

Change person director company with change date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Officers

Change person director company with change date.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Officers

Change person director company with change date.

Download
2014-05-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.