About

Registered Number: 06428374
Date of Incorporation: 15/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Electricity North West, Borron Street, Stockport, SK1 2JD,

 

North West Electricity Networks (Finance) Ltd was founded on 15 November 2007 with its registered office in Stockport, 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 Somerville, Richard, O'donnell, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOMERVILLE, Richard 17 March 2017 - 1
O'DONNELL, Karen 01 April 2014 17 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 October 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 19 September 2017
AP03 - Appointment of secretary 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 16 June 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 29 May 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
RESOLUTIONS - N/A 28 March 2013
SH01 - Return of Allotment of shares 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 October 2011
MISC - Miscellaneous document 22 June 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 26 October 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 23 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 16 July 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 29 January 2010
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AR01 - Annual Return 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
RESOLUTIONS - N/A 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
MEM/ARTS - N/A 15 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 17 June 2008
225 - Change of Accounting Reference Date 17 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
123 - Notice of increase in nominal capital 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
RESOLUTIONS - N/A 30 December 2007
RESOLUTIONS - N/A 30 December 2007
287 - Change in situation or address of Registered Office 30 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
A security agreement 21 March 2013 Outstanding

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Security over shares agreement 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.