About

Registered Number: 05187271
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 23 Woodlands Road, Ashton-Under-Lyne, Greater Manchester, OL6 9DU,

 

Based in Ashton-Under-Lyne, North West Plant & Construction Ltd was registered on 22 July 2004, it's status at Companies House is "Active". The current directors of the organisation are Saxon, John Leo, Murphy, Catherine, Saxon, Pauline Mary, Welton, Margaret. We don't know the number of employees at North West Plant & Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAXON, John Leo 22 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Catherine 22 July 2004 30 July 2004 1
SAXON, Pauline Mary 30 July 2004 31 October 2006 1
WELTON, Margaret 01 May 2007 11 July 2009 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 August 2019
AAMD - Amended Accounts 27 March 2019
AA - Annual Accounts 25 December 2018
AAMD - Amended Accounts 14 August 2018
RESOLUTIONS - N/A 03 August 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 19 January 2017
AAMD - Amended Accounts 24 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 31 July 2015
AAMD - Amended Accounts 09 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 July 2014
AAMD - Amended Accounts 23 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 24 July 2013
AAMD - Amended Accounts 08 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 July 2012
AAMD - Amended Accounts 27 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 August 2011
AAMD - Amended Accounts 13 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 20 November 2009
AAMD - Amended Accounts 13 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 29 May 2009
225 - Change of Accounting Reference Date 22 April 2009
AAMD - Amended Accounts 22 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 16 June 2008
AAMD - Amended Accounts 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.