Company NameNW Engineering Solutions Ltd
Company StatusDissolved
Company NumberSC302609
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Mark Wheeler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(1 day after company formation)
Appointment Duration16 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarbh Allt Upperthird Croft
Rothienorman
Inverurie
Aberdeenshire
AB51 8XY
Scotland
Secretary NameSarah Jane Wheeler
NationalityBritish
StatusClosed
Appointed19 May 2006(1 day after company formation)
Appointment Duration16 years, 11 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressGarbh Allt Upperthird Croft
Rothienorman
Inverurie
Aberdeenshire
AB51 8XY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.alwaysengineeringsolutions.com/
Telephone01568 599949
Telephone regionLeominster

Location

Registered AddressGarbh Allt Upperthird Croft
Rothienorman
Inverurie
Aberdeenshire
AB51 8XY
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

4 at £1Nicholas Mark Wheeler
50.00%
Ordinary
4 at £1Sarah Jane Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth£341
Cash£14,274
Current Liabilities£68,904

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 May 2018Notification of Sarah Jane Wheeler as a person with significant control on 28 May 2018 (2 pages)
28 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
(4 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 8
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Secretary's details changed for Sarah Jane Gray on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 18 December 2012 (1 page)
18 December 2012Secretary's details changed for Sarah Jane Gray on 18 December 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Sarah Jane Gray on 18 May 2010 (1 page)
16 June 2010Director's details changed for Nicholas Mark Wheeler on 18 May 2010 (2 pages)
16 June 2010Secretary's details changed for Sarah Jane Gray on 18 May 2010 (1 page)
16 June 2010Director's details changed for Nicholas Mark Wheeler on 18 May 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 5/6\ (1 page)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 5/6\ (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
14 September 2006Ad 19/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 September 2006Ad 19/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
18 May 2006Incorporation (9 pages)
18 May 2006Incorporation (9 pages)