NORTH WEST COMMODITIES LIMITED
LIVERPOOL GEEJAY LIMITED SERVICETRIAL LIMITED

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 02825317
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH WEST COMMODITIES LIMITED are www.northwestcommodities.co.uk, and www.north-west-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North West Commodities Limited is a Private Limited Company. The company registration number is 02825317. North West Commodities Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of North West Commodities Limited is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool England L3 9tx. The company`s financial liabilities are £1.85k. It is £-3.65k against last year. The cash in hand is £0.3k. It is £-1.09k against last year. And the total assets are £27.47k, which is £-11.63k against last year. JENKINS, Victoria is a Secretary of the company. JENKINS, Gary is a Director of the company. JENKINS, Victoria is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LLOYD, John James has been resigned. Director LLOYD, John James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


north west commodities Key Finiance

LIABILITIES £1.85k
-67%
CASH £0.3k
-79%
TOTAL ASSETS £27.47k
-30%
All Financial Figures

Current Directors

Secretary
JENKINS, Victoria
Appointed Date: 06 July 2001

Director
JENKINS, Gary
Appointed Date: 02 August 1993
68 years old

Director
JENKINS, Victoria
Appointed Date: 06 July 2001
52 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 August 1993
Appointed Date: 09 June 1993

Secretary
LLOYD, John James
Resigned: 06 July 2001
Appointed Date: 02 August 1993

Director
LLOYD, John James
Resigned: 06 July 2001
Appointed Date: 02 August 1993
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 August 1993
Appointed Date: 09 June 1993

NORTH WEST COMMODITIES LIMITED Events

08 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street, Liverpool Merseyside L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
12 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

...
... and 56 more events
06 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1993
Registered office changed on 06/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

06 Aug 1993
Memorandum and Articles of Association

06 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1993
Incorporation

NORTH WEST COMMODITIES LIMITED Charges

7 July 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…