About

Registered Number: 03135216
Date of Incorporation: 07/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: C/O MASON & PARTNERS, The Corn Exchange, Brunswick Street, Liverpool, L2 0PJ

 

Based in Liverpool, North West Industrial Estates Ltd was established in 1995, it has a status of "Active". There is only one director listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC DONALD, Martyn Campbell 23 February 2005 14 March 2005 1

Filing History

Document Type Date
MR01 - N/A 04 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 15 February 2019
MR01 - N/A 20 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 17 January 2018
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
MR04 - N/A 06 July 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 23 February 2017
CS01 - N/A 16 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 05 June 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 07 May 2014
MR01 - N/A 15 April 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 22 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 30 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
287 - Change in situation or address of Registered Office 02 April 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
395 - Particulars of a mortgage or charge 01 May 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 28 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 03 August 2000
AA - Annual Accounts 27 April 2000
225 - Change of Accounting Reference Date 27 April 2000
395 - Particulars of a mortgage or charge 20 January 2000
363s - Annual Return 14 December 1999
395 - Particulars of a mortgage or charge 24 June 1999
225 - Change of Accounting Reference Date 19 May 1999
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 01 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 06 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
RESOLUTIONS - N/A 06 November 1998
395 - Particulars of a mortgage or charge 02 April 1998
AA - Annual Accounts 18 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 14 January 1998
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 16 December 1997
363s - Annual Return 12 December 1997
395 - Particulars of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
363s - Annual Return 11 February 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 18 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 30 November 1996
CERTNM - Change of name certificate 26 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
RESOLUTIONS - N/A 17 June 1996
RESOLUTIONS - N/A 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1996
288 - N/A 24 April 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 12 July 2018 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

Legal charge 20 August 2007 Fully Satisfied

N/A

Legal charge 20 August 2007 Outstanding

N/A

Legal charge 07 February 2006 Outstanding

N/A

Legal charge 22 August 2005 Outstanding

N/A

Legal charge 08 March 2002 Outstanding

N/A

Legal charge 30 April 2001 Fully Satisfied

N/A

Legal charge 02 April 2001 Fully Satisfied

N/A

Legal charge 02 August 2000 Fully Satisfied

N/A

Legal charge 18 January 2000 Outstanding

N/A

Legal charge 18 June 1999 Fully Satisfied

N/A

Legal charge 30 April 1999 Outstanding

N/A

Legal charge 30 April 1999 Fully Satisfied

N/A

Legal charge 18 December 1998 Fully Satisfied

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Debenture 03 November 1998 Outstanding

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Legal charge 03 November 1998 Outstanding

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 17TH march 1998 30 January 1998 Fully Satisfied

N/A

Legal charge 27 January 1998 Fully Satisfied

N/A

Legal charge 27 January 1998 Fully Satisfied

N/A

Legal charge 27 January 1998 Fully Satisfied

N/A

Legal charge 27 January 1998 Fully Satisfied

N/A

Legal charge supplemental to a debenture 08 January 1998 Fully Satisfied

N/A

Legal charge 18 December 1997 Fully Satisfied

N/A

Legal charge 18 December 1997 Fully Satisfied

N/A

Legal charge 18 December 1997 Fully Satisfied

N/A

Legal charge 18 December 1997 Fully Satisfied

N/A

Legal charge 04 December 1997 Fully Satisfied

N/A

Legal charge 14 October 1997 Fully Satisfied

N/A

Legal charge 14 October 1997 Fully Satisfied

N/A

Legal charge 14 October 1997 Fully Satisfied

N/A

Legal charge 14 October 1997 Fully Satisfied

N/A

Legal charge supplemental to a debenture 29 September 1997 Fully Satisfied

N/A

Legal charge 21 August 1997 Fully Satisfied

N/A

Legal charge 21 August 1997 Fully Satisfied

N/A

Legal charge 21 August 1997 Fully Satisfied

N/A

Legal charge 21 August 1997 Fully Satisfied

N/A

Legal charge 28 July 1997 Fully Satisfied

N/A

Legal charge 13 January 1997 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 22 November 1996 Fully Satisfied

N/A

Legal charge 22 November 1996 Fully Satisfied

N/A

Legal charge 22 November 1996 Fully Satisfied

N/A

Legal charge 22 November 1996 Fully Satisfied

N/A

Debenture 26 June 1996 Fully Satisfied

N/A

Legal charge 26 June 1996 Fully Satisfied

N/A

Legal charge 26 June 1996 Fully Satisfied

N/A

Legal charge 26 June 1996 Fully Satisfied

N/A

Legal charge 26 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.