Company NameNW Accounts Limited
DirectorsNigel Warburton and Ingrid Louise Warburton
Company StatusActive
Company Number06472514
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Warburton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleChartred Accountant
Country of ResidenceEngland
Correspondence Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameMrs Ingrid Louise Warburton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Secretary NameMr Nigel Warburton
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleChartred Accountant
Country of ResidenceEngland
Correspondence Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenwaccounts.co.uk

Location

Registered Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Warburton
50.00%
Ordinary
50 at £1Mrs Ingrid Louise Warburton
50.00%
Ordinary

Financials

Year2014
Net Worth£32,809
Cash£44,737
Current Liabilities£45,416

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
3 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Secretary's details changed for Mr Nigel Warburton on 16 February 2015 (1 page)
18 January 2016Director's details changed for Mrs Ingrid Warburton on 16 February 2015 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Secretary's details changed for Mr Nigel Warburton on 16 February 2015 (1 page)
18 January 2016Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages)
18 January 2016Director's details changed for Mrs Ingrid Warburton on 16 February 2015 (2 pages)
18 January 2016Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
23 February 2015Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 23 February 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Ingrid Warburton on 14 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Nigel Warburton on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Ingrid Warburton on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nigel Warburton on 14 January 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 July 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
14 July 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 2 jordan street knott mill manchester M15 4PY (1 page)
26 June 2008Registered office changed on 26/06/2008 from 2 jordan street knott mill manchester M15 4PY (1 page)
16 June 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 June 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
14 January 2008Incorporation (12 pages)
14 January 2008Incorporation (12 pages)