Northwest Insulations Ltd OLDHAM


Northwest Insulations started in year 2008 as Private Limited Company with registration number 06682542. The Northwest Insulations company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Oldham at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate. Postal code: OL9 9XA.

The company has one director. Simon C., appointed on 27 August 2008. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Yomtov J., David S. and others listed below. There were no ex secretaries.

Northwest Insulations Ltd Address / Contact

Office Address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate
Office Address2 Broadway Business Park, Chadderton
Town Oldham
Post code OL9 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06682542
Date of Incorporation Wed, 27th Aug 2008
Industry Manufacture of ceramic insulators and insulating fittings
End of financial Year 28th August
Company age 16 years old
Account next due date Thu, 24th Nov 2022 (537 days after)
Account last made up date Sat, 29th Aug 2020
Next confirmation statement due date Sun, 10th Sep 2023 (2023-09-10)
Last confirmation statement dated Sat, 27th Aug 2022

Company staff

Simon C.

Position: Director

Appointed: 27 August 2008

Yomtov J.

Position: Director

Appointed: 27 August 2008

Resigned: 28 August 2008

David S.

Position: Director

Appointed: 27 August 2008

Resigned: 19 April 2022

Fft Company Secretarial Limited

Position: Corporate Secretary

Appointed: 27 August 2008

Resigned: 27 August 2011

Bernard C.

Position: Director

Appointed: 27 August 2008

Resigned: 18 March 2011

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Simon C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is David S. This PSC owns 25-50% shares.

Simon C.

Notified on 4 October 2017
Nature of control: 25-50% shares

David S.

Notified on 4 October 2017
Ceased on 19 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-302020-08-29
Net Worth1 038 8921 132 065    
Balance Sheet
Cash Bank On Hand 627 983734 756377 921192 711199 324
Current Assets1 111 0301 113 9501 412 5371 323 9321 172 7681 188 715
Debtors614 390483 967675 781944 011978 057987 391
Net Assets Liabilities 1 132 0651 328 5601 295 6051 216 5821 218 881
Property Plant Equipment 154 309136 625149 654143 429110 129
Total Inventories 2 0002 0002 0002 0002 000
Cash Bank In Hand 627 983    
Net Assets Liabilities Including Pension Asset Liability1 038 8921 132 065    
Stocks Inventory2 0002 000    
Tangible Fixed Assets131 114154 309    
Reserves/Capital
Called Up Share Capital33    
Profit Loss Account Reserve1 038 8891 132 062    
Shareholder Funds1 038 8921 132 065    
Other
Accumulated Depreciation Impairment Property Plant Equipment 196 641240 206270 838314 463347 763
Average Number Employees During Period  15161110
Balances Amounts Owed By Related Parties   683 396953 811953 811
Creditors 107 332196 269153 64875 28255 630
Fixed Assets131 114154 309136 625149 654143 429110 129
Increase From Depreciation Charge For Year Property Plant Equipment  43 56530 63243 62533 300
Net Current Assets Liabilities931 4551 006 6181 216 2681 170 2841 097 4861 133 085
Property Plant Equipment Gross Cost 350 950376 831420 492457 892457 892
Provisions For Liabilities Balance Sheet Subtotal 28 86224 33324 33324 33324 333
Total Additions Including From Business Combinations Property Plant Equipment  25 88143 66137 400 
Total Assets Less Current Liabilities1 062 5691 160 9271 352 8931 319 9381 240 9151 243 214
Amount Specific Advance Or Credit Directors   40 43255 95228 958
Amount Specific Advance Or Credit Made In Period Directors    15 520 
Amount Specific Advance Or Credit Repaid In Period Directors     26 994
Creditors Due Within One Year179 575107 332    
Current Asset Investments494 640     
Provisions For Liabilities Charges23 67728 862    
Tangible Fixed Assets Additions 67 569    
Tangible Fixed Assets Cost Or Valuation283 381350 950    
Tangible Fixed Assets Depreciation152 267196 641    
Tangible Fixed Assets Depreciation Charged In Period 44 374    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements