N.W.S. Services Uk Limited

DataGardener
live
Micro

N.w.s. Services Uk Limited

05693659Private Limited With Share Capital

Nws House A41, Higher Heath, Whitchurch, SY132HX
Incorporated

01/02/2006

Company Age

20 years

Directors

3

Employees

23

SIC Code

45320

Risk

low risk

Company Overview

Registration, classification & business activity

N.w.s. Services Uk Limited (05693659) is a private limited with share capital incorporated on 01/02/2006 (20 years old) and registered in whitchurch, SY132HX. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

We specialise in reconditioning engines for land rover, range rover & jaguar.

Private Limited With Share Capital
SIC: 45320
Micro
Incorporated 01/02/2006
SY132HX
23 employees

Financial Overview

Total Assets

£1.93M

Liabilities

£465.2K

Net Assets

£1.47M

Est. Turnover

£1.52M

AI Estimated
Unreported
Cash

£90.9K

Key Metrics

23

Employees

3

Directors

1

Shareholders

2

PSCs

3

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:09-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-03-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2009
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Annual Return
Date:15-06-2009
Legacy
Category:Address
Date:27-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2008
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Annual Return
Date:22-08-2007
Gazette Notice Compulsary
Category:Gazette
Date:24-07-2007
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Address
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Incorporation Company
Category:Incorporation
Date:01-02-2006

Import / Export

Imports
12 Months1
60 Months22
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date19/02/2026
Latest Accounts28/02/2025

Trading Addresses

Farmer Garage, Shrewsbury Road, Market Drayton, Shropshire, TF93EW
Nws House A41, Higher Heath, Whitchurch, Shropshire Sy13 2Hx, SY132HXRegistered

Contact

01948840888
info@nwsmotorservices.com
nwsmotorservices.com
Nws House A41, Higher Heath, Whitchurch, SY132HX