N054 Limited

DataGardener
n054 limited
dissolved
Unknown

N054 Limited

07341603Private Limited With Share Capital

Marshall Peters,Heskin Hall Farm, Wood Lane, Heskin, PR75PA
Incorporated

10/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

30300

Risk

not scored

Company Overview

Registration, classification & business activity

N054 Limited (07341603) is a private limited with share capital incorporated on 10/08/2010 (15 years old) and registered in heskin, PR75PA. The company operates under SIC code 30300 - manufacture of air and spacecraft and related machinery.

North west precision is a wholly owned british company that began trading in 1977 with the objective of being a world class manufacturer of high quality precision engineering components for the aerospace industry. a solid financial future has been secured by the new owners and a programe of ongoing ...

Private Limited With Share Capital
SIC: 30300
Unknown
Incorporated 10/08/2010
PR75PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-07-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2023
Change Of Name Notice
Category:Change Of Name
Date:15-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-07-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-07-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Legacy
Category:Miscellaneous
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Memorandum Articles
Category:Incorporation
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2017
Confirmation Statement
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Resolution
Category:Resolution
Date:21-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Resolution
Category:Resolution
Date:04-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:04-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Legacy
Category:Miscellaneous
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Legacy
Category:Mortgage
Date:31-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Capital Allotment Shares
Category:Capital
Date:18-10-2012
Resolution
Category:Resolution
Date:09-10-2012
Legacy
Category:Mortgage
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Legacy
Category:Mortgage
Date:04-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-11-2010

Import / Export

Imports
12 Months0
60 Months21
Exports
12 Months0
60 Months29

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2023
Filing Date31/03/2022
Latest Accounts31/03/2021

Trading Addresses

Marshall Peters,Heskin Hall Farm, Wood Lane, Heskin, Preston Pr7 5Pa, PR75PARegistered
Unit 3, Ebenezer Street, Birkenhead, Merseyside, CH421NH

Contact

01516438534
northwestprecision.co.uk
Marshall Peters,Heskin Hall Farm, Wood Lane, Heskin, PR75PA