This company is commonly known as Nw Total Engineered Solutions Ltd.. The company was founded 29 years ago and was given the registration number 02953309. The firm's registered office is in CARLISLE. You can find them at Old Croft, Stanwix, Carlisle, Cumbria. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NW TOTAL ENGINEERED SOLUTIONS LTD. |
---|---|---|
Company Number | : | 02953309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1994 |
End of financial year | : | 02 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Croft, Stanwix, Carlisle, Cumbria, England, CA3 9BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Secretary | 25 September 2023 | Active |
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Director | 10 November 2021 | Active |
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Director | 21 February 2023 | Active |
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ | Secretary | 14 February 2002 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 27 July 1994 | Active |
High Reach, High Bradfield, Sheffield, S6 6LG | Secretary | 24 March 1999 | Active |
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Secretary | 28 June 2019 | Active |
24, Lancewood Crescent, Barrow-In-Furness, England, LA13 0UG | Secretary | 01 March 2004 | Active |
Bowbridge House, 11 Cemetery Hill, Dalton In Furness, LA15 8LL | Secretary | 08 January 2004 | Active |
Bowbridge House, 11 Cemetery Hill, Dalton In Furness, LA15 8LL | Secretary | 27 July 1994 | Active |
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Director | 28 June 2019 | Active |
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ | Director | 24 March 1999 | Active |
14, Abbey Way, Barrow-In-Furness, United Kingdom, LA14 1BP | Director | 01 March 2004 | Active |
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Director | 28 June 2019 | Active |
2 Tarn Close, Heron Hill, Kendal, LA9 7JZ | Director | 03 March 2005 | Active |
Middleshaw House, Middleshaw, Old Hutton, Kendal, England, LA8 0LZ | Director | 02 April 2007 | Active |
79 Kirkhead Road, Allithwaite, Grange Over Sands, LA11 7DD | Director | 01 March 2004 | Active |
Old Croft, Stanwix, Carlisle, England, CA3 9BA | Director | 12 January 2021 | Active |
Holcombe Green Lane, Rotherham, S60 3AT | Director | 27 July 1994 | Active |
Mas Pallagourdi, Avenue De General Edmond Puig, Les Hautes De Ceret, Ceret 66400, France, | Director | 01 March 2004 | Active |
Mas Pallagourdi, Avenue De General Edmond Puig, Les Hautes De Ceret, Ceret 66400, France, | Director | 27 July 1994 | Active |
Kings Cottage, King Street, High Ongar, CM5 9NS | Director | 15 October 2003 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 27 July 1994 | Active |
Carr's Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Croft, Stanwix, Carlisle, England, CA3 9BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-27 | Accounts | Legacy. | Download |
2024-02-27 | Other | Legacy. | Download |
2024-02-27 | Other | Legacy. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-30 | Accounts | Legacy. | Download |
2023-05-30 | Other | Legacy. | Download |
2023-05-30 | Other | Legacy. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.