UKBizDB.co.uk

NW TOTAL ENGINEERED SOLUTIONS LTD.

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Old Croft, Stanwix, Carlisle, Cumbria, England, CA3 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Secretary25 September 2023Active
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Director10 November 2021Active
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Director21 February 2023Active
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ

Secretary14 February 2002Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary27 July 1994Active
High Reach, High Bradfield, Sheffield, S6 6LG

Secretary24 March 1999Active
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Secretary28 June 2019Active
24, Lancewood Crescent, Barrow-In-Furness, England, LA13 0UG

Secretary01 March 2004Active
Bowbridge House, 11 Cemetery Hill, Dalton In Furness, LA15 8LL

Secretary08 January 2004Active
Bowbridge House, 11 Cemetery Hill, Dalton In Furness, LA15 8LL

Secretary27 July 1994Active
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Director28 June 2019Active
Primrose Cottage Farm Kirk Edge Road, High Bradfield, Sheffield, S6 6LJ

Director24 March 1999Active
14, Abbey Way, Barrow-In-Furness, United Kingdom, LA14 1BP

Director01 March 2004Active
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Director28 June 2019Active
2 Tarn Close, Heron Hill, Kendal, LA9 7JZ

Director03 March 2005Active
Middleshaw House, Middleshaw, Old Hutton, Kendal, England, LA8 0LZ

Director02 April 2007Active
79 Kirkhead Road, Allithwaite, Grange Over Sands, LA11 7DD

Director01 March 2004Active
Old Croft, Stanwix, Carlisle, England, CA3 9BA

Director12 January 2021Active
Holcombe Green Lane, Rotherham, S60 3AT

Director27 July 1994Active
Mas Pallagourdi, Avenue De General Edmond Puig, Les Hautes De Ceret, Ceret 66400, France,

Director01 March 2004Active
Mas Pallagourdi, Avenue De General Edmond Puig, Les Hautes De Ceret, Ceret 66400, France,

Director27 July 1994Active
Kings Cottage, King Street, High Ongar, CM5 9NS

Director15 October 2003Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director27 July 1994Active

People with Significant Control

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:
  • 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 (6 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
2024-02-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-27Accounts

Legacy.

Download
2024-02-27Other

Legacy.

Download
2024-02-27Other

Legacy.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Officers

Appoint person secretary company with name date.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-30Accounts

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-27Other

Legacy.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.