Background WavePink WaveYellow Wave

NORTH WEST SWITCHGEAR LIMITED (00998169)

NORTH WEST SWITCHGEAR LIMITED (00998169) is an active UK company. incorporated on 28 December 1970. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTH WEST SWITCHGEAR LIMITED has been registered for 55 years. Current directors include ARMSTRONG, Charles Allan, ARMSTRONG, James Cary.

Company Number
00998169
Status
active
Type
ltd
Incorporated
28 December 1970
Age
55 years
Address
1 Wolverton Street, Manchester, M11 2ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Charles Allan, ARMSTRONG, James Cary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST SWITCHGEAR LIMITED

NORTH WEST SWITCHGEAR LIMITED is an active company incorporated on 28 December 1970 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTH WEST SWITCHGEAR LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00998169

LTD Company

Age

55 Years

Incorporated 28 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1 Wolverton Street Manchester, M11 2ET,

Previous Addresses

Whitefield Place Morecambe Lancs LA3 3EA
From: 28 December 1970To: 8 December 2015
Timeline

1 key events • 1970 - 1970

Funding Officers Ownership
Company Founded
Dec 70
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Active
Stable Road, ColchesterCO2 7GL
Corporate secretary
Appointed 18 Aug 1994

ARMSTRONG, Charles Allan

Active
61 Highland Avenue, TorontoM4W 2A2
Born August 1950
Director
Appointed 18 Aug 1994

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Born January 1946
Director
Appointed 18 Aug 1994

FLETCHER, Eric Jackson

Resigned
113 Torrisholme Road, LancasterLA1 2UA
Secretary
Appointed N/A
Resigned 18 Aug 1994

BOARDMAN, John

Resigned
40 Whitendale Drive, CarnforthLA5 8LY
Born May 1944
Director
Appointed N/A
Resigned 18 Aug 1994

CAIGER-SMITH, Patrick

Resigned
Newnham Grounds, DaventryNN11 3EP
Born September 1961
Director
Appointed 18 Jan 1999
Resigned 28 Nov 2005

FLETCHER, Eric Jackson

Resigned
113 Torrisholme Road, LancasterLA1 2UA
Born January 1946
Director
Appointed N/A
Resigned 18 Aug 1994

SMITH, John Russell, Dr

Resigned
3 Albion Close, LondonW2 2AT
Born April 1946
Director
Appointed 18 Aug 1994
Resigned 31 Aug 1998

UBERSCHAR, Herbert Erich Max

Resigned
1 Caroline Close, MorecambeLA3 2NR
Born July 1931
Director
Appointed N/A
Resigned 18 Aug 1994

Persons with significant control

1

Wolverton Street, ManchesterM11 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
4 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
31 August 1994
155(6)a155(6)a
Resolution
31 August 1994
RESOLUTIONSResolutions
Resolution
31 August 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
21 June 1991
288288
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 February 1971
PUC 2PUC 2
Incorporation Company
28 December 1970
NEWINCIncorporation