Nws Enterprises Ltd

General information

Name:

Nws Enterprises Limited

Office Address:

Nws House A41 Higher Heath Whitchurch

Number: 05070745

Incorporation date: 2004-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Nws Enterprises Ltd company has been operating on the market for twenty years, as it's been established in 2004. Started with registration number 05070745, Nws Enterprises was set up as a Private Limited Company with office in Nws House A41, Whitchurch . It started under the business name C & N Enterprises Uk, however for the last two years has operated under the business name Nws Enterprises Ltd. This business's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022/03/31 is the last time when account status updates were filed.

There is just one director at the current moment leading this business, namely Nathan S. who's been performing the director's tasks for twenty years.

Nathan S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Nws Enterprises Ltd 2022-06-13
  • C & N Enterprises Uk Limited 2004-03-11

Financial data based on annual reports

Company staff

Nathan S.

Role: Secretary

Appointed: 28 February 2014

Latest update: 23 February 2024

Nathan S.

Role: Director

Appointed: 11 March 2004

Latest update: 23 February 2024

People with significant control

Nathan S.
Notified on 18 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 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 31 March 2023
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 July 2013
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013
Annual Accounts 11 January 2018
Date Approval Accounts 11 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Belmont Works Belmont Road

Post code:

ST1 4BT

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Belmont Works Belmont Road

Post code:

ST1 4BT

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Belmont Works Belmont Road

Post code:

ST1 4BT

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Belmont Works Belmont Road

Post code:

ST1 4BT

City / Town:

Stoke On Trent

HQ address,
2016

Address:

Farmers Garage Shrewsbury Road

Post code:

TF9 3EW

City / Town:

Market Drayton

Accountant/Auditor,
2013 - 2012

Name:

Colin F. Whitfield & Co Limited

Address:

Redbrook View Redbrook

Post code:

SY13 3AD

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age