Company NameNorthwest Concrete Cutters Limited
DirectorAndrew Hupton
Company StatusActive
Company Number06469794
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Previous NamesNorth West Concrete Cutters Limited and JCI Consultancy Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Hupton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Corhampton Crescent
Atherton
Manchester
M46 9ST
Director NameDerek Hupton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCo Director
Correspondence Address15 Sedgewick Close
Atherton
M46 9EG
Secretary NameAnne Hupton
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Sedgewick Close
Atherton
M46 9EG
Secretary NameAngela Hupton
NationalityBritish
StatusResigned
Appointed14 April 2008(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 December 2017)
RoleCompany Director
Correspondence Address2 Corhampton Crescent
Atherton
Manchester
M46 9ST

Contact

Telephone01942 887181
Telephone regionWigan

Location

Registered Address260/268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

55 at £1Andrew Hupton
55.00%
Ordinary
45 at £1Angela Hupton
45.00%
Ordinary

Financials

Year2014
Net Worth£5,223
Cash£11,856
Current Liabilities£27,913

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Angela Hupton as a secretary on 29 December 2017 (1 page)
4 January 2018Termination of appointment of Angela Hupton as a secretary on 29 December 2017 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Company name changed jci consultancy services LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Company name changed jci consultancy services LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(1 page)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(1 page)
16 June 2010Company name changed north west concrete cutters LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
16 June 2010Company name changed north west concrete cutters LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
22 April 2010Director's details changed for Andrew Hupton on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Andrew Hupton on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Andrew Hupton on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 November 2009Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2009Registered office address changed from 15 Sedgewick Close Atherton M46 9EG on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 15 Sedgewick Close Atherton M46 9EG on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 15 Sedgewick Close Atherton M46 9EG on 4 November 2009 (1 page)
3 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
3 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
1 April 2009Return made up to 10/01/09; full list of members (3 pages)
1 April 2009Return made up to 10/01/09; full list of members (3 pages)
8 May 2008Director appointed andrew hupton (2 pages)
8 May 2008Director appointed andrew hupton (2 pages)
8 May 2008Appointment terminated secretary anne hupton (1 page)
8 May 2008Appointment terminate, director derek hupton logged form (1 page)
8 May 2008Secretary appointed angela hupton (2 pages)
8 May 2008Appointment terminate, director derek hupton logged form (1 page)
8 May 2008Secretary appointed angela hupton (2 pages)
8 May 2008Appointment terminated secretary anne hupton (1 page)
25 April 2008Appointment terminated director derek hupton (1 page)
25 April 2008Appointment terminated director derek hupton (1 page)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)