Company NameNorthwest Joinery Coatings Limited
DirectorStuart Robinson
Company StatusActive
Company Number08494503
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stuart Robinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleFrench Polisher
Country of ResidenceUnited Kingdom
Correspondence AddressGuide Bridge Mill South Street
Units Mf3-5
Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameMr Timothy McGovern
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleFrench Polisher
Country of ResidenceEngland
Correspondence AddressGuide Bridge Mill South Street
Units Mf3-5
Ashton-Under-Lyne
Lancashire
OL7 0HU

Contact

Telephone0161 3702798
Telephone regionManchester

Location

Registered AddressGuide Bridge Mill South Street
Units Mf3-5
Ashton-Under-Lyne
Lancashire
OL7 0HU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

500 at £0.01Stuart Robinson
50.00%
Ordinary
500 at £0.01Timothy Mcgovern
50.00%
Ordinary

Financials

Year2014
Net Worth£54,977
Cash£50,226
Current Liabilities£119,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Notification of Stuart Robinson as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Stuart Robinson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 11
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 11
(3 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Termination of appointment of Timothy Mcgovern as a director on 26 June 2015 (1 page)
2 July 2015Termination of appointment of Timothy Mcgovern as a director on 26 June 2015 (1 page)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(3 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(3 pages)
14 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)