North West Industrial Estates Limited LIVERPOOL


North West Industrial Estates started in year 1995 as Private Limited Company with registration number 03135216. The North West Industrial Estates company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Liverpool at The Corn Exchange. Postal code: L2 0PJ. Since August 27, 1996 North West Industrial Estates Limited is no longer carrying the name Lasergift.

At present there are 3 directors in the the company, namely Christopher M., Andrew M. and Lee R.. In addition one secretary - Ben H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher W. who worked with the the company until 2 May 2001.

North West Industrial Estates Limited Address / Contact

Office Address The Corn Exchange
Office Address2 Brunswick Street
Town Liverpool
Post code L2 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135216
Date of Incorporation Thu, 7th Dec 1995
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 10 November 2021

Andrew M.

Position: Director

Appointed: 24 May 2017

Lee R.

Position: Director

Appointed: 27 March 2014

Ben H.

Position: Secretary

Appointed: 02 May 2001

Martyn M.

Position: Director

Appointed: 30 March 2017

Resigned: 18 April 2017

Martyn M.

Position: Director

Appointed: 08 August 2016

Resigned: 08 September 2016

Lee R.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2011

Martyn M.

Position: Director

Appointed: 30 March 2006

Resigned: 24 December 2008

Martyn M.

Position: Director

Appointed: 02 February 2006

Resigned: 23 March 2006

Martyn M.

Position: Director

Appointed: 23 February 2005

Resigned: 28 September 2005

Martyn M.

Position: Director

Appointed: 23 February 2005

Resigned: 14 March 2005

Martyn M.

Position: Director

Appointed: 09 June 2004

Resigned: 20 December 2004

Martyn M.

Position: Director

Appointed: 26 October 2001

Resigned: 07 October 2002

Geoffrey M.

Position: Director

Appointed: 17 April 1996

Resigned: 10 November 2021

Peter B.

Position: Director

Appointed: 02 January 1996

Resigned: 21 April 2021

Christopher W.

Position: Secretary

Appointed: 02 January 1996

Resigned: 02 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 December 1995

Resigned: 02 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 02 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Tarsem D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights.

Tarsem D.

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

Peter B.

Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lasergift August 27, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 2nd, March 2024
Free Download (19 pages)

Company search

Advertisements