About

Registered Number: 04278838
Date of Incorporation: 30/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB

 

Established in 2001, The North West Business Support Centre Ltd have registered office in Lancashire. Purdon, Ian Robert, Newbold, Alan David are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDON, Ian Robert 07 September 2001 - 1
NEWBOLD, Alan David 07 September 2001 27 August 2019 1

Filing History

Document Type Date
PSC04 - N/A 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 16 March 2020
TM02 - Termination of appointment of secretary 05 September 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 27 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 11 November 2002
RESOLUTIONS - N/A 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
123 - Notice of increase in nominal capital 11 November 2002
363s - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 06 November 2002
CERTNM - Change of name certificate 20 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 13 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.