North West Aerials Limited BOLTON


North West Aerials started in year 2001 as Private Limited Company with registration number 04317051. The North West Aerials company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bolton at 76 Church Street. Postal code: BL6 6AB.

The company has 2 directors, namely Peter R., David R.. Of them, Peter R., David R. have been with the company the longest, being appointed on 5 November 2001. Currenlty, the company lists one former director, whose name is Michael H. and who left the the company on 18 November 2010. In addition, there is one former secretary - Michael H. who worked with the the company until 18 November 2010.

North West Aerials Limited Address / Contact

Office Address 76 Church Street
Office Address2 Horwich
Town Bolton
Post code BL6 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04317051
Date of Incorporation Mon, 5th Nov 2001
Industry Agents specialized in the sale of other particular products
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Peter R.

Position: Director

Appointed: 05 November 2001

David R.

Position: Director

Appointed: 05 November 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 November 2001

Resigned: 05 November 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 05 November 2001

Resigned: 05 November 2001

Michael H.

Position: Director

Appointed: 05 November 2001

Resigned: 18 November 2010

Michael H.

Position: Secretary

Appointed: 05 November 2001

Resigned: 18 November 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Peter R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth8 20516 95527 27149 62977 367107 504      
Balance Sheet
Cash Bank On Hand     90 347110 364118 201137 575   
Current Assets28 56735 19753 10488 26985 804111 389136 222145 197164 088169 998205 513167 760
Debtors25 71112 47323 92315 73025 70021 04225 85726 99626 513   
Net Assets Liabilities     107 504127 539137 017147 535159 046185 343159 950
Property Plant Equipment     31 76326 01522 94523 053   
Cash Bank In Hand1 10421 46528 31671 88960 10490 347      
Intangible Fixed Assets45 00045 00045 00045 00045 00045 000      
Net Assets Liabilities Including Pension Asset Liability8 20516 95627 27149 62977 367107 504      
Stocks Inventory1 7521 259865650        
Tangible Fixed Assets8 3218 7386 8495 32731 01131 763      
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve8 19516 94527 26149 61977 357107 494      
Shareholder Funds8 20516 95527 27149 62977 367107 504      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -1 260-1 200-1 300-1 365
Accumulated Depreciation Impairment Property Plant Equipment     19 70228 65733 49035 531   
Additions Other Than Through Business Combinations Property Plant Equipment       1 7646 399   
Average Number Employees During Period      555555
Creditors     76 37376 09071 76680 22675 12379 39963 958
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -3 241   
Disposals Property Plant Equipment        -4 250   
Fixed Assets53 32153 73851 84950 32776 01176 76371 01567 94568 05370 14964 17060 448
Increase From Depreciation Charge For Year Property Plant Equipment      8 9554 8345 282   
Intangible Assets     45 00045 00045 00045 000   
Intangible Assets Gross Cost     45 00045 00045 00045 000   
Net Current Assets Liabilities-45 116-36 783-24 57817 6447 41135 01660 13273 43183 86294 875126 114103 802
Nominal Value Allotted Share Capital      121212   
Number Shares Issued Fully Paid      121212   
Par Value Share      1011   
Property Plant Equipment Gross Cost     54 67154 67156 43558 584   
Provisions For Liabilities Balance Sheet Subtotal     4 2753 6074 3594 3804 7783 6412 935
Total Assets Less Current Liabilities8 20516 95527 27167 97183 422111 779131 146141 376153 175165 024190 284164 250
Creditors Due After One Year   17 455        
Creditors Due Within One Year73 68371 98077 68270 62578 39376 373      
Intangible Fixed Assets Cost Or Valuation45 00045 00045 00045 00045 00045 000      
Provisions For Liabilities Charges   8876 0554 275      
Tangible Fixed Assets Additions 4 637 4 25032 0817 894      
Tangible Fixed Assets Cost Or Valuation45 34545 78245 78214 69746 77854 671      
Tangible Fixed Assets Depreciation37 02437 04438 9339 37015 76722 908      
Tangible Fixed Assets Depreciation Charged In Period 2 4471 8891 4416 3977 142      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 428 31 004        
Tangible Fixed Assets Disposals 4 200 35 335        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, January 2023
Free Download (6 pages)

Company search