Northwest Mechanics Limited

General information

Name:

Northwest Mechanics Ltd

Office Address:

C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park WA4 4BS Daresbury

Number: 08305687

Incorporation date: 2012-11-23

Dissolution date: 2020-11-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Dow Schofield Watts Business Recovery Llp, Daresbury WA4 4BS Northwest Mechanics Limited was a Private Limited Company registered under the 08305687 Companies House Reg No. The firm was started on 2012-11-23. Northwest Mechanics Limited had been prospering in the UK for eight years. The firm has a history in registered name change. Previously this company had two different names. Until 2015 this company was run under the name of Rubber2you and before that its official company name was Rubber2you (stoke-on-trent).

The firm was administered by one director: Damian P. who was in charge of it for five years.

Damian P. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Northwest Mechanics Limited 2015-10-01
  • Rubber2you Limited 2015-06-17
  • Rubber2you (stoke-on-trent) Limited 2012-11-23

Financial data based on annual reports

Company staff

Damian P.

Role: Director

Appointed: 13 October 2015

Latest update: 13 October 2023

People with significant control

Damian P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 28 September 2017
Confirmation statement last made up date 14 September 2016
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2017
Annual Accounts 29 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

HQ address,
2015

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2014 - 2015

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
7
Company Age

Closest Companies - by postcode