Company NameNW Consultants Limited
DirectorNicholas David Watson
Company StatusActive
Company Number04852509
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas David Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameTina Carol Watson
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01277 225242
Telephone regionBrentwood

Location

Registered AddressSuite 4 Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Nicholas David Watson
60.00%
Ordinary
50 at £1Tina Carol Watson
40.00%
Ordinary

Financials

Year2014
Net Worth-£62,781
Cash£643
Current Liabilities£87,896

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

18 September 2023Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 18 September 2023 (1 page)
7 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 June 2018Secretary's details changed for Tina Carol Watson on 16 June 2018 (1 page)
18 June 2018Director's details changed for Mr Nicholas David Watson on 28 November 2017 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 125
(4 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 125
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 125
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 125
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 125
(4 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 125
(4 pages)
7 June 2013Registered office address changed from Fairbourne the Close, Rose Valley Brentwood Essex CM14 4JA United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Fairbourne the Close, Rose Valley Brentwood Essex CM14 4JA United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Fairbourne the Close, Rose Valley Brentwood Essex CM14 4JA United Kingdom on 7 June 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 September 2009Return made up to 31/07/09; full list of members (3 pages)
9 September 2009Return made up to 31/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2008Resolutions
  • RES13 ‐ Auditors resigning 04/09/2008
(1 page)
25 September 2008Resolutions
  • RES13 ‐ Auditors resigning 04/09/2008
(1 page)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from 26 south weald road brentwood essex CM14 4QZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from 26 south weald road brentwood essex CM14 4QZ (1 page)
19 May 2008Secretary's change of particulars / tina watson / 09/05/2008 (1 page)
19 May 2008Secretary's change of particulars / tina watson / 09/05/2008 (1 page)
19 May 2008Director's change of particulars / nicholas watson / 09/05/2008 (1 page)
19 May 2008Director's change of particulars / nicholas watson / 09/05/2008 (1 page)
17 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 31/07/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 31/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 April 2007Registered office changed on 13/04/07 from: 12 crossways shenfield brentwood essex CM15 8QX (1 page)
13 April 2007Registered office changed on 13/04/07 from: 12 crossways shenfield brentwood essex CM15 8QX (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 October 2005Return made up to 31/07/05; full list of members (2 pages)
4 October 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 August 2004Return made up to 31/07/04; full list of members (6 pages)
25 August 2004Return made up to 31/07/04; full list of members (6 pages)
1 July 2004Ad 25/06/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
1 July 2004Ad 25/06/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
8 January 2004Ad 29/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Ad 29/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
31 July 2003Incorporation (12 pages)
31 July 2003Incorporation (12 pages)