North And West 2021 Limited LONDON


North And West 2021 started in year 1994 as Private Limited Company with registration number 02982932. The North And West 2021 company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 12 Corney Road. Postal code: W4 2RA. Since January 6, 2021 North And West 2021 Limited is no longer carrying the name North And West 2020.

At present there are 2 directors in the the company, namely Mark R. and Susan C.. In addition one secretary - Susan R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North And West 2021 Limited Address / Contact

Office Address 12 Corney Road
Office Address2 Chiswick
Town London
Post code W4 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982932
Date of Incorporation Tue, 25th Oct 1994
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Mark R.

Position: Director

Appointed: 06 April 2015

Susan R.

Position: Secretary

Appointed: 06 April 2015

Susan C.

Position: Director

Appointed: 04 September 1997

Wendy C.

Position: Secretary

Appointed: 18 May 2004

Resigned: 06 April 2015

Sue C.

Position: Secretary

Appointed: 28 April 2003

Resigned: 18 August 2004

Richard S.

Position: Director

Appointed: 28 April 2003

Resigned: 18 August 2004

Derek C.

Position: Secretary

Appointed: 29 September 1997

Resigned: 01 October 1997

Derek C.

Position: Director

Appointed: 23 November 1994

Resigned: 04 September 1997

Barry D.

Position: Secretary

Appointed: 23 November 1994

Resigned: 29 September 1997

L.o. Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1994

Resigned: 30 November 1994

L.o.directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 1994

Resigned: 23 November 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Mark R. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Susan R. This PSC owns 75,01-100% shares.

Mark R.

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

Susan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

North And West 2020 January 6, 2021
N & W January 4, 2021
Norfolk & Weigh March 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-302023-03-31
Net Worth2765       
Balance Sheet
Cash Bank On Hand        4 318
Current Assets15 28118 987   63 60894 613 4 318
Net Assets Liabilities 653371543707 73238 604106 161141 161
Cash Bank In Hand711 007       
Debtors15 2747 980       
Net Assets Liabilities Including Pension Asset Liability2765       
Tangible Fixed Assets69        
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve2664       
Shareholder Funds2765       
Other
Average Number Employees During Period     2222
Creditors 18 92239 53037 81047 95155 87656 00951 37720 695
Fixed Assets69      157 538157 538
Investments Fixed Assets       157 538157 538
Net Current Assets Liabilities-426533737 96448 3217 73238 60451 3774 318
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 18 98739 86737 96448 321 94 613  
Total Assets Less Current Liabilities276533737 96448 3217 73238 604106 161161 856
Creditors Due Within One Year15 32318 922       
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation1 3201 320       
Tangible Fixed Assets Depreciation1 2511 320       
Tangible Fixed Assets Depreciation Charged In Period 69       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements