UKBizDB.co.uk

RESEARCH & DEVELOPMENT (NORTH WEST) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Spring House, 194-196 Union Road, Oswaldtwistle,accrington, Lancashire, BB5 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 York Street, Clitheroe, United Kingdom, BB7 2DL

Director16 January 2000Active
2, York Street, Clitheroe, United Kingdom, BB7 2DL

Director09 November 2021Active
Mill Hey Farm Barn, Sawley Road, Chatburn, Clitheroe, BB7 4LD

Secretary07 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 August 1995Active
7 Grasmere Road, Haslingden, Rossendale, BB4 4EB

Director07 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 August 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Address

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

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.