UKBizDB.co.uk

NWIR INVESTMENTS LIMITED

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

This company is commonly known as Nwir Investments Limited. The company was founded 23 years ago and was given the registration number 04129862. The firm's registered office is in RADCLIFFE. You can find them at Lancaster House, Blackburn Street, Radcliffe, Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NWIR INVESTMENTS LIMITED
Company Number:04129862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lancaster House, Blackburn Street, Radcliffe, Manchester, M26 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210 Longhurst Lane, Mellor, Stockport, SK6 5PN

Secretary18 January 2002Active
16 Larchwood Close, Sale, M33 5RP

Director18 January 2002Active
Lancaster House, Blackburn Street, Radcliffe, M26 2JW

Director24 September 2019Active
210 Longhurst Lane, Mellor, Stockport, SK6 5PN

Director29 January 2001Active
Lancaster House, Blackburn Street, Radcliffe, M26 2JW

Director24 September 2019Active
31 Twine Cottages, Bury Old Road, Ramsbottom, Bury, BL0 0RY

Secretary29 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 December 2000Active
Lancaster House, Blackburn Street, Radcliffe, M26 2JW

Director24 September 2019Active
Sunnyside, Alderley Road, Northwich, CW8 4BS

Director18 January 2002Active
31 Twine Cottages, Bury Old Road, Ramsbottom, Bury, BL0 0RY

Director07 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 December 2000Active

People with Significant Control

Mrs Shirley Jackson
Notified on:14 September 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Lancaster House, Radcliffe, M26 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael William Dobell
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Sunnyside, Alderley Road, Northwich, England, CW8 4BS
Nature of control:
  • Significant influence or control
Mr Eamonn Bolger
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:16 Larchwood Close, Larchwood Close, Sale, England, M33 5RP
Nature of control:
  • Significant influence or control
Mr David Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:210 Longhurst Lane, Longhurst Lane, Stockport, England, SK6 5PN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2020-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.