Company NameNorthwest Property Safe Limited
DirectorsDavid Ashton and Jennelyn Libao Ashton
Company StatusActive - Proposal to Strike off
Company Number08862808
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Ashton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
Director NameMrs Jennelyn Libao Ashton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFilipino
StatusCurrent
Appointed22 December 2014(10 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
Secretary NameMr Mark Funston
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Gaywood Close
Prenton
Merseyside
CH43 7TT
Wales
Director NameMr Scott Fairweather
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2018)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales

Location

Registered Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1David Ashton
51.00%
Ordinary
49 at £1Jennelyn Ashton
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,701
Cash£384
Current Liabilities£8,477

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 March 2021 (3 years ago)
Next Return Due9 April 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Notification of Jennelyn Ashton as a person with significant control on 1 February 2022 (2 pages)
2 February 2022Cessation of Jennelyn Libao Ashton as a person with significant control on 31 January 2022 (1 page)
4 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
30 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 July 2019Director's details changed for Mr David Ashton on 8 July 2019 (2 pages)
9 July 2019Director's details changed for Mrs Jennelyn Libao Ashton on 8 July 2019 (2 pages)
28 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 June 2018Termination of appointment of Scott Fairweather as a director on 20 June 2018 (1 page)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
11 March 2018Appointment of Mr Scott Fairweather as a director on 28 February 2018 (2 pages)
7 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 July 2017Notification of David Ashton as a person with significant control on 16 June 2016 (2 pages)
10 July 2017Notification of Jennelyn Libao Ashton as a person with significant control on 10 July 2016 (2 pages)
10 July 2017Notification of David Ashton as a person with significant control on 16 June 2016 (2 pages)
10 July 2017Notification of Jennelyn Libao Ashton as a person with significant control on 10 July 2016 (2 pages)
3 July 2017Confirmation statement made on 26 March 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 March 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 May 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to 168a Hoylake Road Wirral Merseyside CH46 8TQ on 12 July 2016 (1 page)
12 July 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to 168a Hoylake Road Wirral Merseyside CH46 8TQ on 12 July 2016 (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
5 March 2015Appointment of Mrs Jennelyn Libao Ashton as a director on 22 December 2014 (2 pages)
5 March 2015Appointment of Mrs Jennelyn Libao Ashton as a director on 22 December 2014 (2 pages)
24 February 2015Registered office address changed from , 12 Gaywood Close, Prenton, Merseyside, CH43 7TT, United Kingdom to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from , Unit a15 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, England to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from , 12 Gaywood Close, Prenton, Merseyside, CH43 7TT, United Kingdom to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from , Unit a15 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, England to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page)
21 March 2014Termination of appointment of Mark Funston as a secretary (1 page)
21 March 2014Termination of appointment of Mark Funston as a secretary (1 page)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)