UKBizDB.co.uk

NWTC COMMERCIAL SERVICES LTD.

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

This company is commonly known as Nwtc Commercial Services Ltd.. The company was founded 33 years ago and was given the registration number 02546469. The firm's registered office is in LIVERPOOL. You can find them at Nwtc Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, Merseyside. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:NWTC COMMERCIAL SERVICES LTD.
Company Number:02546469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1990
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Nwtc Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, Merseyside, England, L5 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ

Director19 March 2019Active
Little Quillet, Meadway Spital, Wirral, CH62 2AR

Secretary11 October 1994Active
St Johns House, St Johns Lane, Liverpool, L1 1HF

Secretary-Active
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ

Director22 April 2020Active
36 Bishopdale Drive, Rainhill, Prescot, L35 4QH

Director-Active
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ

Director28 January 2021Active
8 Padstow Road, Greasby, Wirral, L49 3AQ

Director-Active
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ

Director26 May 2021Active
66 Lymefield Drive, Worsley, Manchester, M28 1WA

Director-Active
The Laurels Rhos Avenue, Penyffordd, Chester, CH4 0JX

Director-Active
23 Church Road, Wavertree, Liverpool, L15 9EN

Director-Active
Little Quillet, Meadway Spital, Wirral, CH62 2AR

Director01 April 1994Active
139 Mather Avenue, Liverpool, L18 6JZ

Director01 June 1993Active
17 Belfry Drive, Tytherington, Macclesfield, SK10 2TD

Director01 April 1994Active
1 Rymers Green, Formby, Liverpool, L37 3HT

Director-Active
30, Pinfold Road, Hunts Cross, Liverpool, L25 0LT

Director31 March 2008Active
289 Telegraph Road, Heswall, Wirral, L60 6RN

Director-Active
125 Ormskirk Road, Rainford, St Helens, WA11 8JB

Director-Active

People with Significant Control

Mr Gordon Robert Hunter
Notified on:07 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Nwtc, Wellington Employment Park South, Liverpool, England, L5 9RJ
Nature of control:
  • Significant influence or control
Mr Robert Leigh William Holme
Notified on:07 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Nwtc, Wellington Employment Park South, Liverpool, England, L5 9RJ
Nature of control:
  • Significant influence or control

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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-06-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type small.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-01-30Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.