N.W.S. SERVICES UK LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 3EW

Company number 05693659
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address MIDLAND AUTO FACTORS, SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, ENGLAND, TF9 3EW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 1 February 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of N.W.S. SERVICES UK LIMITED are www.nwsservicesuk.co.uk, and www.n-w-s-services-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and nine months. N W S Services Uk Limited is a Private Limited Company. The company registration number is 05693659. N W S Services Uk Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of N W S Services Uk Limited is Midland Auto Factors Shrewsbury Road Market Drayton Shropshire England Tf9 3ew. The company`s financial liabilities are £10.75k. It is £-12k against last year. The cash in hand is £64.21k. It is £-1k against last year. And the total assets are £384.99k, which is £87.22k against last year. SHIPLEY, Deborah is a Secretary of the company. SHIPLEY, Nathan William is a Director of the company. Secretary GROCOTT, Paul has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


n.w.s. services uk Key Finiance

LIABILITIES £10.75k
-53%
CASH £64.21k
-2%
TOTAL ASSETS £384.99k
+29%
All Financial Figures

Current Directors

Secretary
SHIPLEY, Deborah
Appointed Date: 24 October 2007

Director
SHIPLEY, Nathan William
Appointed Date: 01 February 2006
55 years old

Resigned Directors

Secretary
GROCOTT, Paul
Resigned: 24 October 2007
Appointed Date: 01 February 2006

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Mr Nathan William Shipley
Notified on: 1 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.W.S. SERVICES UK LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 29 February 2016
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Nov 2016
Satisfaction of charge 2 in full
01 Nov 2016
Satisfaction of charge 1 in full
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

...
... and 36 more events
24 Feb 2006
Registered office changed on 24/02/06 from: 35 firs avenue london N11 3NE
24 Feb 2006
New director appointed
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned
01 Feb 2006
Incorporation

N.W.S. SERVICES UK LIMITED Charges

8 May 2015
Charge code 0569 3659 0005
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at farmers garage, shrewsbury road, market drayton…
8 May 2015
Charge code 0569 3659 0004
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at nws A41 higher heath, whitchurch t/no SL42580…
3 February 2015
Charge code 0569 3659 0003
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 February 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied on 1 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: A41 motor centre, higher heath, whitchurch, shropshire…
1 February 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 1 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: A41 motor centre, higher heath, whitchurch, shropshire t/n…