North West Industrial Estates Limited

DataGardener
live
Micro

North West Industrial Estates Limited

03135216Private Limited With Share Capital

The Corn Exchange, Brunswick Street, Liverpool, L20PJ
Incorporated

07/12/1995

Company Age

30 years

Directors

5

Employees

3

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

North West Industrial Estates Limited (03135216) is a private limited with share capital incorporated on 07/12/1995 (30 years old) and registered in liverpool, L20PJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/12/1995
L20PJ
3 employees

Financial Overview

Total Assets

£65.66M

Liabilities

£31.19M

Net Assets

£34.47M

Est. Turnover

£2.14M

AI Estimated
Unreported
Cash

£53.2K

Key Metrics

3

Employees

5

Directors

7

Shareholders

Board of Directors

4

Charges

62

Registered

13

Outstanding

0

Part Satisfied

49

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2026
Memorandum Articles
Category:Incorporation
Date:28-03-2026
Resolution
Category:Resolution
Date:28-03-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Legacy
Category:Mortgage
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date16/02/2026
Latest Accounts31/05/2025

Trading Addresses

Corn Exchange Building, 19 Brunswick Street, Liverpool, Merseyside, L20PJ
The Corn Exchange, Liverpool, Merseyside, L20PJ

Contact

01512271008
international-marine.com
The Corn Exchange, Brunswick Street, Liverpool, L20PJ