Company NameNWES Ltd
DirectorSimon Haughton
Company StatusActive - Proposal to Strike off
Company Number05620753
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameRosemarie Haughton
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address27 Chesney Avenue
Chadderton
Oldham
Lancashire
OL9 8DR
Director NameMr Simon Haughton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(10 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameDonna Begley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleAdministration
Correspondence Address10 Roe Lane
Oldham
Lancashire
OL4 5HY
Secretary NameSimon Haughton
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleElectrical Eng
Correspondence Address10 Roe Lane
Oldham
Lancashire
OL4 5HY
Director NameSimon Haughton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 July 2006)
RoleElectrical Contracting
Correspondence Address27 Chesney Avenue
Oldham
Lancashire
OL9 8DR
Director NameDonna Begley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 August 2006)
RoleCompany Director
Correspondence Address10 Roe Lane
Oldham
Lancashire
OL4 5HY
Director NameStephen Simister
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(9 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 November 2006)
RoleCompany Director
Correspondence Address27 Chesney Avenue
Chadderton
Oldham
Lancashire
OL9 8DR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Simon Haughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,718
Current Liabilities£81,727

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
19 July 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
29 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 July 2021Compulsory strike-off action has been discontinued (1 page)
2 July 2021Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 January 2016 (1 page)
20 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 January 2016 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2011Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 22 July 2011 (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
5 January 2010Director's details changed for Simon Haughton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Simon Haughton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Simon Haughton on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 11/11/08; full list of members (3 pages)
7 July 2009Return made up to 11/11/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2008Return made up to 11/11/07; full list of members (3 pages)
26 March 2008Return made up to 11/11/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
7 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
21 September 2006New director appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 10 roe lane salem oldham OL4 5HY (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 10 roe lane salem oldham OL4 5HY (1 page)
1 March 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
11 November 2005Incorporation (13 pages)
11 November 2005Incorporation (13 pages)