North West Reclamations (fence) Limited

General information

Name:

North West Reclamations (fence) Ltd

Office Address:

Unit 6E Shuttleworth Mead Business Park Mead Way BB12 7NG Padiham Burnley

Number: 03142880

Incorporation date: 1996-01-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Padiham Burnley registered with number: 03142880. This company was started in 1996. The headquarters of this firm is located at Unit 6E Shuttleworth Mead Business Park Mead Way. The postal code for this place is BB12 7NG. The company's registered with SIC code 46130 which means Agents involved in the sale of timber and building materials. North West Reclamations (fence) Ltd filed its account information for the financial year up to 2022-10-31. Its most recent confirmation statement was released on 2023-01-02.

Considering the following company's constant growth, it was unavoidable to appoint additional company leaders: David W., William W. and John W. who have been working as a team since 2008-03-18 to exercise independent judgement of this limited company. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Beverley W. as a secretary since January 1996.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 18 March 2008

Latest update: 30 December 2023

William W.

Role: Director

Appointed: 02 January 1996

Latest update: 30 December 2023

Beverley W.

Role: Secretary

Appointed: 02 January 1996

Latest update: 30 December 2023

John W.

Role: Director

Appointed: 02 January 1996

Latest update: 30 December 2023

People with significant control

Executives with significant control over this firm are: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 July 2013
Annual Accounts 4 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
  • 43110 : Demolition
28
Company Age

Similar companies nearby

Closest companies