About

Registered Number: 04838252
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

Founded in 2003, North West Support Services Ltd are based in Blackburn, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Quinn, Rachel Ann, Barton, Michael James Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Rachel Ann 21 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Michael James Frank 21 July 2003 26 February 2009 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
RESOLUTIONS - N/A 01 June 2020
CONNOT - N/A 01 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 26 July 2017
PSC07 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
AA - Annual Accounts 04 May 2017
CH01 - Change of particulars for director 10 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 17 August 2006
CERTNM - Change of name certificate 23 February 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 02 September 2003
225 - Change of Accounting Reference Date 28 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.