NORTH WEST ELECTRICAL MAINTENANCE LTD
Status | ACTIVE |
Company No. | 10720997 |
Category | Private Limited Company |
Incorporated | 11 Apr 2017 |
Age | 7 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WEST ELECTRICAL MAINTENANCE LTD is an active private limited company with number 10720997. It was incorporated 7 years, 1 month, 19 days ago, on 11 April 2017. The company address is 1b Suffolk Street, Oldham, OL9 7DS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Appoint person director company with name date
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Niaz
Appointment date: 2022-07-16
Documents
Notification of a person with significant control
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-16
Psc name: Mohammed Niaz
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Address
Type: AD01
Old address: 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England
New address: 1B Suffolk Street Oldham OL9 7DS
Change date: 2022-07-16
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 30 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2018
Action Date: 04 Feb 2018
Category: Address
Type: AD01
Old address: 108 Denbydale Way Oldham OL2 5UH United Kingdom
New address: 109-111 Blackburn Street Radcliffe Manchester M26 3WQ
Change date: 2018-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Niaz
Cessation date: 2017-11-01
Documents
Termination director company with name termination date
Date: 04 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Mohammed Niaz
Documents
Appoint person director company with name date
Date: 04 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Dilshad Bibi
Documents
Notification of a person with significant control
Date: 04 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Dilshad Bibi
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACUMEN CAPITAL ENTERPRISE LIMITED
9 HEATHERY PARK,SHETLAND,ZE2 9GD
Number: | SC367464 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 BULLSMOOR LANE,ENFIELD,EN1 4SB
Number: | 07326206 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB
Number: | 05066764 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND
Number: | 05971988 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVE KINDLY DRINKS COMPANY LIMITED
74 THE CLOSE,NORWICH,NR1 4DR
Number: | 11803754 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 RAVENSWOOD INDUSTRIAL ESTATE SHERNHAL STREET,LONDON,E17 9HQ
Number: | 02911625 |
Status: | ACTIVE |
Category: | Private Limited Company |