NORTH WEST AEROSPACE ALLIANCE

Register to unlock more data on OkredoRegister

NORTH WEST AEROSPACE ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005520

Incorporation date

03/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 202, Pendle Business Centre, Commercial Street, Nelson BB9 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon04/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/01/2026
Termination of appointment of Beth Ann Owen as a director on 2026-01-23
dot icon20/10/2025
Appointment of Mr Gerard Kevin O'dwyer as a director on 2025-10-20
dot icon18/09/2025
Appointment of Mr Rory Carl Fletcher as a director on 2025-09-01
dot icon16/09/2025
Termination of appointment of Sara Underwood as a director on 2025-08-31
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Appointment of Mrs Margaret Janet Albion as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Lynne Mary Gillen as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Gerard Kevin O'dwyer as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Helen Elizabeth Binns as a director on 2025-05-01
dot icon30/06/2025
Appointment of Mrs Christine Fare as a director on 2025-06-30
dot icon07/04/2025
Termination of appointment of Andrew Schofield as a director on 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon21/01/2025
Appointment of Mrs Nicola Bardsley as a director on 2025-01-17
dot icon11/12/2024
Appointment of Ms Sara Underwood as a director on 2024-09-16
dot icon16/10/2024
Termination of appointment of Peter Conrad Lord as a director on 2024-09-17
dot icon16/10/2024
Termination of appointment of Thomas Wormleighton as a director on 2024-09-17
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Notification of a person with significant control statement
dot icon06/12/2023
Appointment of Mr Peter Conrad Lord as a director on 2023-09-23
dot icon31/10/2023
Cessation of Paula Jane Gill as a person with significant control on 2023-10-31
dot icon22/09/2023
Termination of appointment of Adam Lee Burrows as a director on 2023-06-08
dot icon22/09/2023
Director's details changed for Professor Andrew Schofield on 2023-09-18
dot icon06/04/2023
Appointment of Helen Elizabeth Binns as a director on 2023-03-24
dot icon12/02/2023
Director's details changed for Mrs Melissa Conlon on 2023-02-13
dot icon05/02/2023
Appointment of Mrs Melissa Conlon as a director on 2023-01-21
dot icon04/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon04/02/2023
Appointment of Mr Thomas Wormleighton as a director on 2023-02-01
dot icon18/01/2023
Termination of appointment of Paul Burns as a director on 2023-01-06
dot icon18/01/2023
Appointment of Mr Richard William Prosser as a director on 2023-01-19
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/11/2022
Appointment of Mr Gerard Kevin O'dwyer as a director on 2022-11-23
dot icon24/11/2022
Termination of appointment of James Peter Milligan as a director on 2022-11-22
dot icon23/11/2022
Appointment of Mr Dion Mark Williams as a director on 2022-11-10
dot icon22/11/2022
Appointment of Mr Adam Lee Burrows as a director on 2022-11-10
dot icon28/10/2022
Appointment of Mrs Annette Weekes as a director on 2022-10-27
dot icon28/10/2022
Appointment of Mrs Lynne Mary Gillen as a director on 2022-09-01
dot icon26/10/2022
Appointment of Ms Beth Ann Owen as a director on 2022-09-01
dot icon25/10/2022
Termination of appointment of Jaqueline Taylor as a director on 2022-10-13
dot icon25/10/2022
Termination of appointment of Sarah Mallon as a director on 2022-10-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

87
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH WEST AEROSPACE ALLIANCE

NORTH WEST AEROSPACE ALLIANCE is an(a) Active company incorporated on 03/01/1995 with the registered office located at Suite 202, Pendle Business Centre, Commercial Street, Nelson BB9 9BT. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH WEST AEROSPACE ALLIANCE?

toggle

NORTH WEST AEROSPACE ALLIANCE is currently Active. It was registered on 03/01/1995 .

Where is NORTH WEST AEROSPACE ALLIANCE located?

toggle

NORTH WEST AEROSPACE ALLIANCE is registered at Suite 202, Pendle Business Centre, Commercial Street, Nelson BB9 9BT.

What does NORTH WEST AEROSPACE ALLIANCE do?

toggle

NORTH WEST AEROSPACE ALLIANCE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for NORTH WEST AEROSPACE ALLIANCE?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-10 with no updates.