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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ | Director | 19 March 2019 | Active |
Little Quillet, Meadway Spital, Wirral, CH62 2AR | Secretary | 11 October 1994 | Active |
St Johns House, St Johns Lane, Liverpool, L1 1HF | Secretary | - | Active |
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ | Director | 22 April 2020 | Active |
36 Bishopdale Drive, Rainhill, Prescot, L35 4QH | Director | - | Active |
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ | Director | 28 January 2021 | Active |
8 Padstow Road, Greasby, Wirral, L49 3AQ | Director | - | Active |
Nwtc, Wellington Employment Park South, Unit 33, Dunes Way,, Liverpool, England, L5 9RJ | Director | 26 May 2021 | Active |
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 | Director | 01 April 1994 | Active |
139 Mather Avenue, Liverpool, L18 6JZ | Director | 01 June 1993 | Active |
17 Belfry Drive, Tytherington, Macclesfield, SK10 2TD | Director | 01 April 1994 | Active |
1 Rymers Green, Formby, Liverpool, L37 3HT | Director | - | Active |
30, Pinfold Road, Hunts Cross, Liverpool, L25 0LT | Director | 31 March 2008 | Active |
289 Telegraph Road, Heswall, Wirral, L60 6RN | Director | - | Active |
125 Ormskirk Road, Rainford, St Helens, WA11 8JB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type small. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.