General information

Name:

Nawc Ltd

Office Address:

Ground Floor, Baird House Seebeck Place Knowlhill MK5 8FR Milton Keynes

Number: 06031025

Incorporation date: 2006-12-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nawc Limited could be found at Ground Floor, Baird House Seebeck Place, Knowlhill in Milton Keynes. The zip code is MK5 8FR. Nawc has been on the market since it was set up on 2006-12-18. The registration number is 06031025. This business's classified under the NACE and SIC code 43390 which means Other building completion and finishing. 2022-03-31 is the last time account status updates were filed.

Nigel W. is this company's single director, that was formally appointed 18 years ago. To provide support to the directors, the company has been utilizing the skillset of Virginia H. as a secretary since 2006.

Nigel W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Virginia H.

Role: Secretary

Appointed: 18 December 2006

Latest update: 13 March 2024

Nigel W.

Role: Director

Appointed: 18 December 2006

Latest update: 13 March 2024

People with significant control

Nigel W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 22 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2014

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2015

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

HQ address,
2016

Address:

2 Churchill Court 58 Station Road

Post code:

HA2 7SA

City / Town:

North Harrow

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Closest Companies - by postcode