Weaver View (northwich) Residents Association 1997 Limited NORTHWICH


Founded in 1997, Weaver View (northwich) Residents Association 1997, classified under reg no. 03416813 is an active company. Currently registered at 4 Weaver View Flats CW8 1BP, Northwich the company has been in the business for 27 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Gabriela C., Nicola A.. Of them, Nicola A. has been with the company the longest, being appointed on 20 December 2018 and Gabriela C. has been with the company for the least time - from 5 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weaver View (northwich) Residents Association 1997 Limited Address / Contact

Office Address 4 Weaver View Flats
Office Address2 Spencer Street
Town Northwich
Post code CW8 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416813
Date of Incorporation Fri, 8th Aug 1997
Industry Other accommodation
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Gabriela C.

Position: Director

Appointed: 05 April 2023

Nicola A.

Position: Director

Appointed: 20 December 2018

Olivia O.

Position: Director

Appointed: 01 May 2018

Resigned: 03 August 2018

Desmond B.

Position: Director

Appointed: 01 May 2018

Resigned: 03 August 2018

Julia H.

Position: Director

Appointed: 18 August 2010

Resigned: 08 August 2012

Amanda H.

Position: Director

Appointed: 29 June 2010

Resigned: 01 January 2011

Andrew B.

Position: Director

Appointed: 29 June 2010

Resigned: 18 July 2021

Andrew B.

Position: Secretary

Appointed: 29 June 2010

Resigned: 18 August 2010

Thelma A.

Position: Secretary

Appointed: 29 July 2002

Resigned: 29 June 2010

Marie H.

Position: Director

Appointed: 23 July 1999

Resigned: 27 April 2018

Geoffrey H.

Position: Director

Appointed: 08 August 1997

Resigned: 01 December 1997

Thelma A.

Position: Director

Appointed: 08 August 1997

Resigned: 27 April 2018

George C.

Position: Secretary

Appointed: 08 August 1997

Resigned: 01 August 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Nicola A. The abovementioned PSC.

Nicola A.

Notified on 1 January 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312023-08-31
Net Worth598598 
Balance Sheet
Current Assets  459
Net Assets Liabilities Including Pension Asset Liability598598 
Reserves/Capital
Shareholder Funds598598 
Other
Creditors  420
Fixed Assets598598478
Total Assets Less Current Liabilities598598 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on 2023/08/31
filed on: 7th, February 2024
Free Download (4 pages)

Company search