Company NameNorth West Stoves Limited
DirectorGary Whittaker
Company StatusActive
Company Number09410898
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Whittaker
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Emmett Street
Horwich
Bolton
Lancashire
BL6 7PN
Secretary NameGary Whittaker
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Emmett Street
Horwich
Bolton
Lancashire
BL6 7PN

Contact

Websitewww.northweststoves.com

Location

Registered Address10 Emmett Street
Horwich
Bolton
Lancashire
BL6 7PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Whittaker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months, 1 week ago)
Next Return Due16 February 2025 (9 months from now)

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
13 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 June 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 2
(3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2021Registered office address changed from 252 Chorley New Road Horwich Bolton BL6 5NP England to 95a Wigan Road Euxton Chorley Lancashire PR7 6JU on 16 March 2021 (1 page)
11 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
15 March 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Registered office address changed from Unit 1, Lock Industrial Estate, Locke Industrial Estate, Emmett Street Horwich Bolton BL6 7PN England to 252 Chorley New Road Horwich Bolton BL6 5NP on 27 February 2019 (1 page)
27 February 2019Director's details changed for Mr Gary Whittaker on 27 February 2019 (2 pages)
27 February 2019Secretary's details changed for Gary Whittaker on 27 February 2019 (1 page)
27 February 2019Change of details for Mr Gary Whittaker as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Change of details for Mr Gary Whittaker as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Gary Whittaker on 4 October 2017 (2 pages)
4 October 2017Secretary's details changed for Gary Whittaker on 4 October 2017 (1 page)
4 October 2017Secretary's details changed for Gary Whittaker on 4 October 2017 (1 page)
4 October 2017Change of details for Mr Gary Whittaker as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Gary Whittaker on 4 October 2017 (2 pages)
3 March 2017Registered office address changed from 1 Shawes Drive Anderton Chorley PR6 9HR England to Unit 1, Lock Industrial Estate, Locke Industrial Estate, Emmett Street Horwich Bolton BL6 7PN on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 1 Shawes Drive Anderton Chorley PR6 9HR England to Unit 1, Lock Industrial Estate, Locke Industrial Estate, Emmett Street Horwich Bolton BL6 7PN on 3 March 2017 (1 page)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 October 2016Secretary's details changed for Gary Whittaker on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 33 Blantyre Street Hindley Wigan Greater Manchester WN2 3LZ England to 1 Shawes Drive Anderton Chorley PR6 9HR on 11 October 2016 (1 page)
11 October 2016Director's details changed for Gary Whittaker on 11 October 2016 (2 pages)
11 October 2016Registered office address changed from 33 Blantyre Street Hindley Wigan Greater Manchester WN2 3LZ England to 1 Shawes Drive Anderton Chorley PR6 9HR on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Gary Whittaker on 11 October 2016 (1 page)
11 October 2016Director's details changed for Gary Whittaker on 11 October 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 March 2016Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
7 March 2016Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)