NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 05200009 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED is an active private limited company with number 05200009. It was incorporated 19 years, 9 months, 29 days ago, on 06 August 2004. The company address is Unit 9 Teal Business Park Unit 9 Teal Business Park, Widnes, WA8 0ZA, England.
Company Fillings
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mr James Anthony Mckay
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr James Anthony Mckay
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Unit 9 Teal Business Park Tanhouse Lane Widnes WA8 0ZA
Old address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England
Change date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 10 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-04
Officer name: Mrs Natalia Mckay
Documents
Termination secretary company with name termination date
Date: 10 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Anthony Mckay
Termination date: 2020-09-04
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company
Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Anthony Mckay
Change date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
Old address: Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT
Change date: 2018-03-12
Documents
Change person secretary company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Anthony Mckay
Change date: 2018-03-09
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Mr James Anthony Mckay
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 12 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052000090002
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change person secretary company with change date
Date: 15 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Anthony Mckay
Change date: 2014-09-08
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anthony Mckay
Change date: 2014-09-08
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: 3 Birch Avenue Winwick Warrington WA2 9TN
Change date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 28 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052000090002
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Mckay
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Liam Joel Mckay
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: unit 3, willow court, west quay road, winwick quay warrington WA2 8UF
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/08/04--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 20 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 FREWIN CHAMBERS,OXFORD,OX1 3HZ
Number: | 05378721 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TRAFFORD ROAD,ALDERLEY EDGE,SK9 7NT
Number: | 09100065 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS 249,POOLE,BH15 1DX
Number: | 08748217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 09995731 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIS HOUSE,BARKING,IG11 8BB
Number: | 10521529 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003915 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |