Background WavePink WaveYellow Wave

NWTC COMMERCIAL SERVICES LTD. (02546469)

NWTC COMMERCIAL SERVICES LTD. (02546469) is an active UK company. incorporated on 8 October 1990. with registered office in Liverpool. The company operates in the Education sector, engaged in technical and vocational secondary education. NWTC COMMERCIAL SERVICES LTD. has been registered for 35 years. Current directors include HOUGH, Andrea Lee.

Company Number
02546469
Status
active
Type
ltd
Incorporated
8 October 1990
Age
35 years
Address
Nwtc Wellington Employment Park South, Liverpool, L5 9RJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
HOUGH, Andrea Lee
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWTC COMMERCIAL SERVICES LTD.

NWTC COMMERCIAL SERVICES LTD. is an active company incorporated on 8 October 1990 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. NWTC COMMERCIAL SERVICES LTD. was registered 35 years ago.(SIC: 85320)

Status

active

Active since 35 years ago

Company No

02546469

LTD Company

Age

35 Years

Incorporated 8 October 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BLUEJAY SERVICES LIMITED
From: 4 January 1991To: 8 March 1999
GRAINDECK LIMITED
From: 8 October 1990To: 4 January 1991
Contact
Address

Nwtc Wellington Employment Park South Unit 33, Dunes Way, Liverpool, L5 9RJ,

Previous Addresses

C/O North West Training Council Dunnings Bridge Road Bootle Merseyside L30 6XT
From: 8 October 1990To: 30 January 2020
Timeline

18 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Oct 13
Loan Secured
May 15
Director Joined
Mar 19
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Owner Exit
Sept 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HOUGH, Andrea Lee

Active
Wellington Employment Park South, LiverpoolL5 9RJ
Born December 1961
Director
Appointed 19 Mar 2019

HOLME, Robert Leigh William

Resigned
Little Quillet, WirralCH62 2AR
Secretary
Appointed 11 Oct 1994
Resigned 27 Apr 2021

KNOX HASSAL & CO

Resigned
St Johns House, LiverpoolL1 1HF
Corporate secretary
Appointed N/A
Resigned 31 Aug 1994

ATKINSON, Philip Austin

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born September 1965
Director
Appointed 22 Apr 2020
Resigned 27 Feb 2023

BOWEN, John

Resigned
36 Bishopdale Drive, PrescotL35 4QH
Born May 1945
Director
Appointed N/A
Resigned 11 Apr 1994

BRAMWELL, David

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born July 1958
Director
Appointed 28 Jan 2021
Resigned 01 Oct 2022

BUTLER, Francis Joseph

Resigned
8 Padstow Road, WirralL49 3AQ
Born July 1947
Director
Appointed N/A
Resigned 11 Apr 1994

CLAUS, Stephen

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born October 1956
Director
Appointed 26 May 2021
Resigned 18 Jan 2023

EVANS, John

Resigned
66 Lymefield Drive, ManchesterM28 1WA
Born August 1929
Director
Appointed N/A
Resigned 07 Jul 1993

FORD, Colin

Resigned
The Laurels Rhos Avenue, ChesterCH4 0JX
Born May 1933
Director
Appointed N/A
Resigned 30 Apr 1993

GREAVES, Michael Anthony

Resigned
23 Church Road, LiverpoolL15 9EN
Born February 1947
Director
Appointed N/A
Resigned 31 Aug 1994

HOLME, Robert Leigh William

Resigned
Little Quillet, WirralCH62 2AR
Born February 1947
Director
Appointed 01 Apr 1994
Resigned 27 Apr 2021

HUNTER, Gordon Robert

Resigned
139 Mather Avenue, LiverpoolL18 6JZ
Born December 1936
Director
Appointed 01 Jun 1993
Resigned 23 Feb 2022

HUNTER, Trevor John, Dr

Resigned
17 Belfry Drive, MacclesfieldSK10 2TD
Born October 1945
Director
Appointed 01 Apr 1994
Resigned 31 Mar 2008

LOFTHOUSE, Ronald William

Resigned
1 Rymers Green, LiverpoolL37 3HT
Born November 1928
Director
Appointed N/A
Resigned 07 Oct 2013

MUSA, Paul David

Resigned
Pinfold Road, LiverpoolL25 0LT
Born September 1957
Director
Appointed 31 Mar 2008
Resigned 01 Sept 2020

THOMAS, William Gwynfor

Resigned
289 Telegraph Road, WirralL60 6RN
Born February 1929
Director
Appointed N/A
Resigned 31 Mar 1993

WELLS, James Hugh

Resigned
125 Ormskirk Road, St HelensWA11 8JB
Born April 1932
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

2

0 Active
2 Ceased

Mr Gordon Robert Hunter

Ceased
Wellington Employment Park South, LiverpoolL5 9RJ
Born December 1936

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 23 Feb 2022

Mr Robert Leigh William Holme

Ceased
Wellington Employment Park South, LiverpoolL5 9RJ
Born February 1947

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 March 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Auditors Resignation Company
30 August 2017
AUDAUD
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Auditors Resignation Company
25 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
288288
Legacy
15 September 1993
288288
Legacy
5 July 1993
288288
Legacy
19 May 1993
88(2)R88(2)R
Legacy
19 May 1993
123Notice of Increase in Nominal Capital
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
14 March 1991
287Change of Registered Office
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
287Change of Registered Office
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
224224
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1990
NEWINCIncorporation