About

Registered Number: 03958636
Date of Incorporation: 28/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Karcher Centre, Windy Bank, Colne, Lancashire, BB8 9HY

 

Based in Lancashire, N.W.T.C. Ltd was founded on 28 March 2000, it has a status of "Active". The company has 3 directors listed as Coughlan, Philip Leonard, Walton, Barbara, Walton, John Philip at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLAN, Philip Leonard 01 January 2010 - 1
WALTON, Barbara 28 March 2000 31 December 2009 1
WALTON, John Philip 28 March 2000 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 16 November 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 04 April 2012
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
287 - Change in situation or address of Registered Office 31 March 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.