UKBizDB.co.uk

NWP HOLDINGS LIMITED

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

This company is commonly known as Nwp Holdings Limited. The company was founded 20 years ago and was given the registration number 04928839. The firm's registered office is in CHORLEY. You can find them at Rutherford Point Eaton Avenue, Matrix Park, Chorley, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NWP HOLDINGS LIMITED
Company Number:04928839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rutherford Point Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Secretary01 January 2017Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director04 October 2019Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director04 October 2019Active
3 Hambleden Close, Bolton, BL3 4ND

Secretary17 January 2007Active
Rutherford Point, Eaton Avenue, Matrix Park, Chorley, PR7 7NA

Secretary26 April 2016Active
2 The Parklands, Bolton, BL6 4SE

Nominee Secretary10 October 2003Active
107, Clifton Drive, Blackpool, United Kingdom, FY4 1RS

Director03 April 2009Active
Vinci Energies Nucleaire Sas, 19 Avenue Georges Pompidou, Le Danica Batiment A, 69003 Lyon, France,

Director16 June 2017Active
150, The Green, Eccleston, Chorley, England, PR7 5SB

Director01 July 2010Active
3, Highfield Park, Heaton Mersey, Stockport, SK4 3HD

Director17 February 2006Active
2 The Parklands, Bolton, BL6 4SE

Nominee Director10 October 2003Active
Vinci Energies Nucleaire Sas, 19 Avenue Georges Pompidou, Le Danica Batiment A, 69003 Lyon, France,

Director16 June 2017Active
17, Lowesby Close, Walton-Le-Dale, Preston, PR5 4NF

Director03 April 2009Active

People with Significant Control

Vinci Energies Uk Holding Limited
Notified on:16 June 2017
Status:Active
Country of residence:England
Address:Unit 2050, The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Liam Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:3, Highfield Park, Stockport, England, SK4 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Dalton
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Rutherford Point, Eaton Avenue, Chorley, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Resolution

Resolution.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Capital

Legacy.

Download
2020-09-08Insolvency

Legacy.

Download
2020-08-28Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Change account reference date company current shortened.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.