Nw Total Engineered Solutions Ltd.

DataGardener
nw total engineered solutions ltd.
live
Small

Nw Total Engineered Solutions Ltd.

02953309Private Limited With Share Capital

Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, CA30EH
Incorporated

27/07/1994

Company Age

31 years

Directors

4

Employees

49

SIC Code

46900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Nw Total Engineered Solutions Ltd. (02953309) is a private limited with share capital incorporated on 27/07/1994 (31 years old) and registered in carlisle, CA30EH. The company operates under SIC code 46900 and is classified as Small.

Nw total engineered solutions ltd. are a manufacturing and engineering company specialising in process equipment, modular skid packages, and pipe & steel fabrications. within our facility we have core skills allowing us to design, manufacture and test a wide range of equipment. we specialise in desi...

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 27/07/1994
CA30EH
49 employees

Financial Overview

Total Assets

£6.04M

Liabilities

£5.01M

Net Assets

£1.03M

Turnover

£7.77M

Cash

£50

Key Metrics

49

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-03-2025
Legacy
Category:Accounts
Date:05-03-2025
Legacy
Category:Other
Date:05-03-2025
Legacy
Category:Other
Date:05-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-02-2024
Legacy
Category:Accounts
Date:27-02-2024
Legacy
Category:Other
Date:27-02-2024
Legacy
Category:Other
Date:27-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-05-2023
Legacy
Category:Accounts
Date:30-05-2023
Legacy
Category:Other
Date:30-05-2023
Legacy
Category:Other
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-01-2022
Legacy
Category:Accounts
Date:27-01-2022
Legacy
Category:Other
Date:27-01-2022
Legacy
Category:Other
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-05-2020
Auditors Resignation Company
Category:Auditors
Date:15-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2019
Resolution
Category:Resolution
Date:15-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-10-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:05-03-2012
Change Of Name Notice
Category:Change Of Name
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:25-09-2010
Termination Director Company With Name
Category:Officers
Date:25-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Legacy
Category:Annual Return
Date:05-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2008
Legacy
Category:Annual Return
Date:25-09-2008
Legacy
Category:Address
Date:24-09-2008
Legacy
Category:Address
Date:24-09-2008

Innovate Grants

1

This company received a grant of £5000.0 for Nw Total 2. The project started on 01/02/2016 and ended on 31/07/2016.

Import / Export

Imports
12 Months0
60 Months36
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/02/2025
Latest Accounts31/08/2024

Trading Addresses

Andrews Way, Barrow-In-Furness, Cumbria, LA142UE
Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria Ca3 0Eh, CA30EHRegistered

Related Companies

1

Contact

01229811000
sales@nwtotal.co.uk
nwtotal.co.uk
Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, CA30EH