Northwest Upvc Limited BLACKPOOL


Northwest Upvc started in year 1994 as Private Limited Company with registration number 02934214. The Northwest Upvc company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Blackpool at Unit 3b. Postal code: FY3 7PP.

At present there are 2 directors in the the company, namely Stephen S. and David H.. In addition one secretary - Stephen S. - is with the firm. Currenlty, the company lists one former director, whose name is Helen C. and who left the the company on 14 August 1995. In addition, there is one former secretary - David H. who worked with the the company until 20 September 1996.

Northwest Upvc Limited Address / Contact

Office Address Unit 3b
Office Address2 Robson Way
Town Blackpool
Post code FY3 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934214
Date of Incorporation Tue, 31st May 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Stephen S.

Position: Director

Appointed: 01 October 1999

Stephen S.

Position: Secretary

Appointed: 20 September 1996

David H.

Position: Director

Appointed: 31 May 1994

Helen C.

Position: Director

Appointed: 03 June 1994

Resigned: 14 August 1995

Elk (nominees) Limited

Position: Nominee Director

Appointed: 31 May 1994

Resigned: 31 May 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 31 May 1994

Resigned: 31 May 1994

David H.

Position: Secretary

Appointed: 31 May 1994

Resigned: 20 September 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is David H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stephen S. This PSC has significiant influence or control over the company,.

David H.

Notified on 2 June 2017
Nature of control: significiant influence or control

Stephen S.

Notified on 2 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth34 60061 97081 440       
Balance Sheet
Cash Bank On Hand   37 6743 8192 21316 4538 0221 1266 790
Current Assets119 857141 315159 731182 872139 965210 814137 780108 20795 42661 420
Debtors47 42966 22971 93783 90874 856147 31160 03761 57256 60021 880
Net Assets Liabilities  81 44078 0232 445   -28 715-74 798
Property Plant Equipment  12 6389 6187 2395 4544 2013 1852 4211 847
Total Inventories  87 79461 29061 29061 29061 29038 61337 70032 750
Cash Bank In Hand1 517         
Net Assets Liabilities Including Pension Asset Liability34 60061 97081 440       
Other Debtors  52 19344 46544 46558 69144 46523 45812 200 
Stocks Inventory70 91175 08687 794       
Tangible Fixed Assets 16 45112 638       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve34 50061 87081 340       
Shareholder Funds34 60061 97081 440       
Other
Version Production Software         2 023
Accumulated Depreciation Impairment Property Plant Equipment  70 94474 11776 49678 28179 63580 65181 41581 989
Average Number Employees During Period    676666
Bank Borrowings         12 000
Bank Borrowings Overdrafts  32 956      6 000
Creditors  4 807215144 759206 27079 117145 756126 56288 582
Increase From Depreciation Charge For Year Property Plant Equipment   3 1732 3791 7851 3541 016764574
Loans From Directors        75 13581 076
Net Current Assets Liabilities34 60054 27473 60968 620-4 7944 54458 663-37 549-31 136-27 162
Other Creditors  38 53399 345139 885205 74065 450102 42275 13588
Prepayments Accrued Income        12 20012 500
Property Plant Equipment Gross Cost  83 58283 73583 73583 73583 83683 83683 83683 836
Recoverable Value-added Tax         2 887
Taxation Social Security Payable        641 418
Total Assets Less Current Liabilities34 60070 72586 24778 2382 4459 99862 864-34 364-28 715-25 315
Trade Creditors Trade Payables  2 5183 571 19 70337 97643 20937 483
Trade Debtors Trade Receivables  19 74439 44330 39188 62015 57238 11444 4006 493
Value-added Tax Payable        8 154 
Creditors Due After One Year 8 7554 807       
Creditors Due Within One Year85 25787 04186 122       
Finance Lease Liabilities Present Value Total  4 807215      
Number Shares Allotted 100100       
Other Taxation Social Security Payable  7 9526 9584 8745293 9645 3588 218 
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 21 935400       
Tangible Fixed Assets Cost Or Valuation61 24783 18283 582       
Tangible Fixed Assets Depreciation61 24766 73170 944       
Tangible Fixed Assets Depreciation Charged In Period 5 4844 213       
Total Additions Including From Business Combinations Property Plant Equipment   153  101   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements