NORTH WEST TEXTILES NETWORK LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY
Company number 04290743
Status Active
Incorporation Date 20 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAZLEMERE, 70 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NORTH WEST TEXTILES NETWORK LTD are www.northwesttextilesnetwork.co.uk, and www.north-west-textiles-network.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and five months. North West Textiles Network Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04290743. North West Textiles Network Ltd has been working since 20 September 2001. The present status of the company is Active. The registered address of North West Textiles Network Ltd is Hazlemere 70 Chorley New Road Bolton Lancashire Bl1 4by. The company`s financial liabilities are £21.86k. It is £-14.9k against last year. The cash in hand is £916.86k. It is £559.99k against last year. And the total assets are £945.84k, which is £551.3k against last year. ATTARD, Anthony John William is a Director of the company. BENTLEY, Michael is a Director of the company. HORROCKS, Arthur Richard, Professor is a Director of the company. KAY, Stephen Douglas is a Director of the company. Secretary ROWE, Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Mary Victoria has been resigned. Director ILES, Timothy Peter has been resigned. Director MILLS, William Arthur has been resigned. Director POPE, George Jonathan has been resigned. Director RIGBY, David Alexander has been resigned. Director ROWE, Trevor has been resigned. Director RUIA, Anil Kumar has been resigned. Director WATERS, Barbara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


north west textiles network Key Finiance

LIABILITIES £21.86k
-41%
CASH £916.86k
+156%
TOTAL ASSETS £945.84k
+139%
All Financial Figures

Current Directors

Director
ATTARD, Anthony John William
Appointed Date: 01 February 2010
67 years old

Director
BENTLEY, Michael
Appointed Date: 20 September 2001
74 years old

Director
HORROCKS, Arthur Richard, Professor
Appointed Date: 20 September 2001
83 years old

Director
KAY, Stephen Douglas
Appointed Date: 07 April 2010
68 years old

Resigned Directors

Secretary
ROWE, Trevor
Resigned: 07 January 2009
Appointed Date: 20 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2001
Appointed Date: 20 September 2001

Director
BERRY, Mary Victoria
Resigned: 13 June 2006
Appointed Date: 28 April 2005
67 years old

Director
ILES, Timothy Peter
Resigned: 01 June 2006
Appointed Date: 28 April 2005
65 years old

Director
MILLS, William Arthur
Resigned: 11 January 2011
Appointed Date: 09 September 2003
59 years old

Director
POPE, George Jonathan
Resigned: 26 May 2006
Appointed Date: 28 April 2005
78 years old

Director
RIGBY, David Alexander
Resigned: 22 July 2009
Appointed Date: 23 June 2006
85 years old

Director
ROWE, Trevor
Resigned: 28 June 2011
Appointed Date: 20 September 2001
73 years old

Director
RUIA, Anil Kumar
Resigned: 03 August 2004
Appointed Date: 20 September 2001
70 years old

Director
WATERS, Barbara
Resigned: 24 May 2006
Appointed Date: 20 September 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001

NORTH WEST TEXTILES NETWORK LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 20 September 2015 no member list
19 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 60 more events
16 Oct 2001
New director appointed
16 Oct 2001
New director appointed
16 Oct 2001
Secretary resigned;director resigned
16 Oct 2001
Director resigned
20 Sep 2001
Incorporation