This company is commonly known as Research & Development (north West) Limited. The company was founded 28 years ago and was given the registration number 03091461. The firm's registered office is in OSWALDTWISTLE,ACCRINGTON. You can find them at Spring House, 194-196 Union Road, Oswaldtwistle,accrington, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 03091461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring House, 194-196 Union Road, Oswaldtwistle,accrington, Lancashire, BB5 3EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 York Street, Clitheroe, United Kingdom, BB7 2DL | Director | 16 January 2000 | Active |
2, York Street, Clitheroe, United Kingdom, BB7 2DL | Director | 09 November 2021 | Active |
Mill Hey Farm Barn, Sawley Road, Chatburn, Clitheroe, BB7 4LD | Secretary | 07 September 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 August 1995 | Active |
7 Grasmere Road, Haslingden, Rossendale, BB4 4EB | Director | 07 September 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 August 1995 | Active |
Mrs Pamela Hewitt | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 York Street, Clitheroe, United Kingdom, BB7 2DL |
Nature of control | : |
|
Mr Michael Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 York Street, Clitheroe, United Kingdom, BB7 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.