UKBizDB.co.uk

THE NWH GROUP LTD

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

This company is commonly known as The Nwh Group Ltd. The company was founded 17 years ago and was given the registration number SC303441. The firm's registered office is in MAYFIELD, DALKEITH. You can find them at Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE NWH GROUP LTD
Company Number:SC303441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Alderstone Gardens, Haddington, EH41 3RY

Secretary09 June 2006Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director13 May 2022Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director01 April 2015Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director24 January 2024Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director13 May 2022Active
10, Belmont Drive, Edinburgh, Scotland, EH12 6JN

Director13 May 2022Active
9 Wesley Crescent, Bonnyrigg, EH19 3RT

Director09 June 2006Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director24 January 2024Active
36 Alderstone Gardens, Haddington, EH41 3RY

Director09 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 June 2006Active
26 Stevenson Avenue, Polmont, FK2 0GU

Director28 August 2006Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director01 April 2015Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director14 March 2016Active
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD

Director01 April 2015Active
2f1, 18 Mardale Crescent, Edinburgh, EH10 5AG

Director14 June 2007Active
11a, Waverley Road, Dalkeith, Scotland, EH22 3DG

Director09 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Mark Paul Williams
Notified on:06 May 2017
Status:Active
Date of birth:January 1978
Nationality:British
Address:Unit 5, Mayfield, Dalkeith, EH22 4AD
Nature of control:
  • Ownership of shares 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 (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
2024-04-29Capital

Capital allotment shares.

Download
2024-04-09Accounts

Accounts with accounts type group.

Download
2024-02-14Capital

Capital return purchase own shares.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-23Resolution

Resolution.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Capital

Capital cancellation shares.

Download
2023-07-11Capital

Capital return purchase own shares.

Download
2023-04-28Accounts

Accounts with accounts type group.

Download
2022-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-29Accounts

Accounts with accounts type group.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-06-28Incorporation

Memorandum articles.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-11-30Mortgage

Mortgage alter floating charge with number.

Download
2021-11-30Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.