COUNTRYWIDE UPVC (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE UPVC (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06667069

Incorporation date

07/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

104 New Court Way, Ormskirk, Lancashire L39 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon08/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon30/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon20/10/2025
Previous accounting period extended from 2025-02-21 to 2025-02-28
dot icon15/04/2025
Registration of charge 066670690001, created on 2025-04-11
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-21
dot icon21/02/2025
Current accounting period shortened from 2024-02-22 to 2024-02-21
dot icon22/11/2024
Previous accounting period shortened from 2024-02-23 to 2024-02-22
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-02-28
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-02-28
dot icon24/11/2021
Previous accounting period shortened from 2021-02-24 to 2021-02-23
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-02-29
dot icon19/01/2021
Director's details changed for Mr Paul Campbell on 2021-01-19
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-02-28
dot icon07/11/2019
Previous accounting period shortened from 2019-02-25 to 2019-02-24
dot icon09/05/2019
Appointment of Mr Paul Campbell as a secretary on 2019-05-08
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon25/03/2019
Termination of appointment of Michael Campbell as a director on 2018-11-30
dot icon25/03/2019
Termination of appointment of Michael Campbell as a secretary on 2018-11-30
dot icon25/03/2019
Cessation of Michael Campbell as a person with significant control on 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon23/02/2018
Cessation of Christine Ann Campbell as a person with significant control on 2018-02-23
dot icon23/02/2018
Notification of Paul Campbell as a person with significant control on 2016-04-06
dot icon23/02/2018
Cessation of Alyson Campbell as a person with significant control on 2018-02-23
dot icon19/02/2018
Micro company accounts made up to 2017-02-28
dot icon23/11/2017
Previous accounting period shortened from 2017-02-26 to 2017-02-25
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon06/02/2017
Micro company accounts made up to 2016-02-26
dot icon24/11/2016
Previous accounting period shortened from 2016-02-27 to 2016-02-26
dot icon22/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon09/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-07
dot icon20/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon03/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/10/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon31/05/2012
Previous accounting period extended from 2011-08-31 to 2012-02-29
dot icon31/01/2012
Director's details changed for Mr Michael Campbell on 2012-01-31
dot icon31/01/2012
Secretary's details changed for Mr Michael Campbell on 2012-01-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Michael Campbell on 2010-08-07
dot icon20/08/2010
Director's details changed for Mr Paul Campbell on 2010-08-07
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 07/08/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from, 51 sefton gardens, aughton, ormskirk, merseyside, L39 6RY
dot icon03/02/2009
Director appointed mr michael campbell
dot icon03/02/2009
Secretary appointed mr michael campbell
dot icon03/02/2009
Director appointed mr paul campbell
dot icon26/01/2009
Registered office changed on 26/01/2009 from, 6 hawksworth drive, formby, liverpool, L37 7EZ, united kingdom
dot icon02/09/2008
Registered office changed on 02/09/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW
dot icon02/09/2008
Appointment terminated director qa nominees LIMITED
dot icon02/09/2008
Appointment terminated secretary qa registrars LIMITED
dot icon13/08/2008
Certificate of change of name
dot icon07/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
29.39K
-
0.00
-
-
2022
6
157.73K
-
0.00
-
-
2023
6
184.59K
-
0.00
-
-
2023
6
184.59K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

184.59K £Ascended17.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Paul
Director
02/02/2009 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COUNTRYWIDE UPVC (NORTH WEST) LIMITED

COUNTRYWIDE UPVC (NORTH WEST) LIMITED is an(a) Active company incorporated on 07/08/2008 with the registered office located at 104 New Court Way, Ormskirk, Lancashire L39 2YT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE UPVC (NORTH WEST) LIMITED?

toggle

COUNTRYWIDE UPVC (NORTH WEST) LIMITED is currently Active. It was registered on 07/08/2008 .

Where is COUNTRYWIDE UPVC (NORTH WEST) LIMITED located?

toggle

COUNTRYWIDE UPVC (NORTH WEST) LIMITED is registered at 104 New Court Way, Ormskirk, Lancashire L39 2YT.

What does COUNTRYWIDE UPVC (NORTH WEST) LIMITED do?

toggle

COUNTRYWIDE UPVC (NORTH WEST) LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does COUNTRYWIDE UPVC (NORTH WEST) LIMITED have?

toggle

COUNTRYWIDE UPVC (NORTH WEST) LIMITED had 6 employees in 2023.

What is the latest filing for COUNTRYWIDE UPVC (NORTH WEST) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-26 with no updates.