NORTH WEST ELECTRICITY NETWORKS (FINANCE) LIMITED
Status | ACTIVE |
Company No. | 06428374 |
Category | Private Limited Company |
Incorporated | 15 Nov 2007 |
Age | 16 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WEST ELECTRICITY NETWORKS (FINANCE) LIMITED is an active private limited company with number 06428374. It was incorporated 16 years, 6 months, 18 days ago, on 15 November 2007. The company address is Electricity North West Electricity North West, Stockport, SK1 2JD, England.
Company Fillings
Termination secretary company with name termination date
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennie Patricia Carter
Termination date: 2024-03-27
Documents
Appoint person secretary company with name date
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Mark Hannon
Appointment date: 2024-03-27
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type group
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Graham Brocksom
Termination date: 2023-05-25
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ian Johns
Appointment date: 2023-05-25
Documents
Termination secretary company with name termination date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Graham Brocksom
Termination date: 2023-05-25
Documents
Appoint person secretary company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-05-25
Officer name: Mrs Jennie Patricia Carter
Documents
Accounts with accounts type group
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Thomas Smyth
Appointment date: 2022-09-05
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 04 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Richard Emery
Termination date: 2022-09-04
Documents
Move registers to sail company with new address
Date: 29 Jul 2022
Category: Address
Type: AD03
New address: Electricity North West Frederick Road Salford M6 6QH
Documents
Change sail address company with new address
Date: 29 Jul 2022
Category: Address
Type: AD02
New address: Electricity North West Frederick Road Salford M6 6QH
Documents
Accounts with accounts type group
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Appoint person secretary company with name date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-30
Officer name: Mr David Graham Brocksom
Documents
Termination secretary company with name termination date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Somerville
Termination date: 2021-09-30
Documents
Accounts with accounts type group
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
New address: Electricity North West Borron Street Stockport SK1 2JD
Change date: 2020-03-02
Old address: 304 Bridgewater Place Birchwood Park Warrington WA3 6XG
Documents
Accounts with accounts type group
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type group
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type group
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Somerville
Appointment date: 2017-03-17
Documents
Termination secretary company with name termination date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen O'donnell
Termination date: 2017-03-17
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type group
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Johnson
Termination date: 2016-05-27
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-27
Officer name: Mr Peter Richard Emery
Documents
Appoint person director company with name date
Date: 15 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham Brocksom
Appointment date: 2015-10-05
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-05
Officer name: Robert James O'malley
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type group
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James O'malley
Appointment date: 2015-05-05
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: Andrew James Dench
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Dench
Appointment date: 2015-01-29
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James O'malley
Termination date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type group
Date: 16 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen O'donnell
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chantal Forrest
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type group
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mccallion
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 19 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-19
Capital : 3,050,000 GBP
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James O'malley
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type group
Date: 21 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type group
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Miscellaneous
Date: 22 Jun 2011
Category: Miscellaneous
Type: MISC
Description: Form 288A removed and place on correct company file - 6428534
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Taylor
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gerald Mccallion
Documents
Termination director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Thompson
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gerald Mccallion
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Royce Bircham
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gerald Mccallion
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Royce Bircham
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Richard Taylor
Documents
Accounts with accounts type group
Date: 14 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Address
Type: AD01
Old address: Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF
Change date: 2010-01-29
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-22
Officer name: Ms Chantal Benedicte Forrest
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Thompson
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mr Stephen Johnson
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert o'malley
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed robert james o'malley
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm sugden
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed chantal benedicte forrest
Documents
Accounts with accounts type group
Date: 16 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed carol thompson logged form
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey chatas
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed malcolm graeme sugden
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen johnson
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeffrey altman
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director armando pena
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel latham
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael nagle
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine oreilly
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director surinder toor
Documents
Resolution
Date: 15 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed surinder singh toor
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey scott chatas
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jason zibarras
Documents
Accounts with accounts type group
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/03/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jeffrey todd altman
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed christine oreilly
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director damian rigney
Documents
Some Companies
502 WALLISDOWN ROAD,,BH11 8PT
Number: | 03573868 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BINHAM CLOSE,LUTON,LU2 7AR
Number: | 07407879 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDGE HOUSE,RINGWOOD,BH24 3JW
Number: | 07767555 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 80 WADDON HOUSE 283,CROYDON,CR0 4FA
Number: | 10709048 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX
Number: | 09678274 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWSE ELECTRICAL WHOLESALERS LTD
HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 05220551 |
Status: | ACTIVE |
Category: | Private Limited Company |