Ashton In Makefield
WN4 8DE
Director Name | Mr Samuel William Mayor |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nwtt House, Lockett Road South Lancs Industrial Es Ashton In Makefield WN4 8DE |
Director Name | Mr Thomas Mathew Mayor |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nwtt House, Lockett Road South Lancs Industrial Es Ashton In Makefield WN4 8DE |
Registered Address | Nwtt House, Lockett Road South Lancs Industrial Estate Ashton In Makefield WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
1 August 2022 | Delivered on: 8 August 2022 Persons entitled: Clydesdale Bank PLC (Trading Both as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All freehold property comprised within the transfer dated 1 august 2022 and made between (1) mark jonathan beesley and (2) nwtt holdings limited and known as land on the north and north-west side of browning way, woodford park industrial estate, winsford, CW7 2RH, together with such right and interest as the company acquires in the land shaded orange on the plan annexed. Outstanding |
---|---|
14 March 2017 | Delivered on: 16 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 August 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
30 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (4 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (4 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
28 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
16 March 2017 | Registration of charge 105348190001, created on 14 March 2017 (21 pages) |
16 March 2017 | Registration of charge 105348190001, created on 14 March 2017 (21 pages) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|