ELECTRICITY NORTH WEST (CONSTRUCTION AND MAINTENANCE) LIMITED

Electricity North West Electricity North West, Stockport, SK1 2JD, England
StatusACTIVE
Company No.07382637
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELECTRICITY NORTH WEST (CONSTRUCTION AND MAINTENANCE) LIMITED is an active private limited company with number 07382637. It was incorporated 13 years, 8 months, 22 days ago, on 21 September 2010. 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

Termination date: 2024-03-27

Officer name: Jennie Patricia Carter

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Mr Christopher Ian Johns

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-25

Officer name: David Graham Brocksom

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jennie Patricia Carter

Appointment date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Williamson

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 07 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

View document PDF

Termination director company with name termination date

Date: 07 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-30

Officer name: Richard Somerville

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-19

Charge number: 073826370001

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

New address: Electricity North West Borron Street Stockport SK1 2JD

Old address: 304 Bridgewater Place Birchwood Warrington WA3 6XG

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Mark Philip Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Maxwell

Termination date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-17

Officer name: Richard Somerville

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Stephen Johnson

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Dench

Termination date: 2015-05-05

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Robert James O'malley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Maxwell

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen O'donnell

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chantal Forrest

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James O'malley

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mccallion

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVON AND SOUTH WALES HEALTH LIMITED

11 FLOOR, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:05291612
Status:ACTIVE
Category:Private Limited Company

CYBER SECURITY PROFESSIONALS LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10370251
Status:ACTIVE
Category:Private Limited Company

EQUIDIGIT LTD

GARDENERS COTTAGE GUNTON PARK,NORWICH,NR11 7HL

Number:11136828
Status:ACTIVE
Category:Private Limited Company

J P MITCHELL ACCOUNTANTS LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:10546143
Status:ACTIVE
Category:Private Limited Company

JDM VISION SERVICES LIMITED

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:09319272
Status:ACTIVE
Category:Private Limited Company

REALITY PROPERTY AND RESEARCH LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:06437858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source