NORTH WEST DAMP PROOF SERVICES LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 1QH

Company number 01503809
Status Active
Incorporation Date 24 June 1980
Company Type Private Limited Company
Address UNIT 7 GRAPHITE WAY, HADFIELD, GLOSSOP, DERBYSHIRE, SK13 1QH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 25,000 . The most likely internet sites of NORTH WEST DAMP PROOF SERVICES LIMITED are www.northwestdampproofservices.co.uk, and www.north-west-damp-proof-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and four months. The distance to to Greenfield Rail Station is 5.3 miles; to Guide Bridge Rail Station is 5.6 miles; to Middlewood Rail Station is 8.4 miles; to Milnrow Rail Station (closed) is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North West Damp Proof Services Limited is a Private Limited Company. The company registration number is 01503809. North West Damp Proof Services Limited has been working since 24 June 1980. The present status of the company is Active. The registered address of North West Damp Proof Services Limited is Unit 7 Graphite Way Hadfield Glossop Derbyshire Sk13 1qh. The company`s financial liabilities are £104.54k. It is £17.26k against last year. And the total assets are £393.31k, which is £-86.55k against last year. HOCKEY, Julia is a Secretary of the company. HOCKEY, David Edward is a Director of the company. HOCKEY, George Dominic is a Director of the company. HOCKEY, James Dominic is a Director of the company. HOCKEY, Julia is a Director of the company. Director WALL, Brian Harold has been resigned. The company operates in "Other specialised construction activities n.e.c.".


north west damp proof services Key Finiance

LIABILITIES £104.54k
+19%
CASH n/a
TOTAL ASSETS £393.31k
-19%
All Financial Figures

Current Directors

Secretary

Director
HOCKEY, David Edward
Appointed Date: 09 September 2011
45 years old

Director

Director
HOCKEY, James Dominic
Appointed Date: 01 April 2007
47 years old

Director
HOCKEY, Julia
Appointed Date: 22 January 1997
72 years old

Resigned Directors

Director
WALL, Brian Harold
Resigned: 29 April 1994
70 years old

Persons With Significant Control

Mr George Dominic Hockey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTH WEST DAMP PROOF SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 25,000

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25,000

...
... and 91 more events
19 Mar 1987
Accounts made up to 30 November 1986

19 Mar 1987
Full accounts made up to 30 November 1986
19 Mar 1987
Return made up to 24/02/87; full list of members
19 Mar 1987
Return made up to 24/02/87; full list of members

31 Jan 1987
New director appointed

NORTH WEST DAMP PROOF SERVICES LIMITED Charges

22 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 graphite rossington park glossop derbyshire. By way…
4 August 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1992
Charge
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
15 August 1983
Legal charge
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 13A waterside industrial estate hadfield via hyde…
18 February 1983
Charge
Delivered: 23 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…