Background WavePink WaveYellow Wave

NORTH WEST ENTERPRISE AGENCY LIMITED (05741012)

NORTH WEST ENTERPRISE AGENCY LIMITED (05741012) is an active UK company. incorporated on 13 March 2006. with registered office in Clitheroe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NORTH WEST ENTERPRISE AGENCY LIMITED has been registered for 20 years. Current directors include EVANS, Aileen Marie.

Company Number
05741012
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2006
Age
20 years
Address
1 Tucker Hill, Clitheroe, BB7 2NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Aileen Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST ENTERPRISE AGENCY LIMITED

NORTH WEST ENTERPRISE AGENCY LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Clitheroe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NORTH WEST ENTERPRISE AGENCY LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05741012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

1 Tucker Hill Balmoral Park Clitheroe, BB7 2NR,

Previous Addresses

Business Enterprise Trust the Globe Centre Accrington Lancashire BB5 0RE United Kingdom
From: 30 June 2016To: 28 January 2025
1 Tucker Hill Clitheroe Lancashire BB7 2NR England
From: 7 October 2015To: 30 June 2016
C/O C/O Ribble Valley Enterprise Agency the Printworks Barrow Clitheroe Lancashire BB7 9WA
From: 16 May 2012To: 7 October 2015
Suite 11 the Printworks Hey Road Barrow Nr Clitheroe Lancashire BB7 9WA
From: 4 June 2010To: 16 May 2012
Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PU
From: 13 March 2006To: 4 June 2010
Timeline

6 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jun 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

EVANS, Aileen Marie

Active
Tucker Hill, ClitheroeBB7 2NR
Born January 1951
Director
Appointed 21 Mar 2006

BALL, John

Resigned
24 Long Copse, ChorleyPR7 1TH
Secretary
Appointed 13 Mar 2006
Resigned 03 Apr 2007

BRYARS, Terence John

Resigned
11 Dalton Lane, CarnforthLA6 1NG
Secretary
Appointed 03 Apr 2007
Resigned 11 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 13 Mar 2006

BALL, John

Resigned
24 Long Copse, ChorleyPR7 1TH
Born April 1941
Director
Appointed 13 Mar 2006
Resigned 03 Apr 2007

BRYARS, Terence John

Resigned
11 Dalton Lane, CarnforthLA6 1NG
Born April 1949
Director
Appointed 03 Apr 2007
Resigned 11 Dec 2009

CLARK, Kevin Richard

Resigned
Lower Standridge Farm, BarnoldswickBB18 5SG
Born April 1960
Director
Appointed 13 Mar 2006
Resigned 11 Dec 2009

CLARK, Robert Lawrence

Resigned
Stonends, WigtonCA7 8JS
Born February 1943
Director
Appointed 21 Mar 2006
Resigned 28 Nov 2006

DAVIDSON, Paul Russell

Resigned
29 Coppice Avenue, SaleM33 4ND
Born January 1947
Director
Appointed 27 Jun 2006
Resigned 23 Aug 2007

GOSMORE, Sally Anne

Resigned
Plas Grono Farm, WrexhamLL13 0YS
Born May 1954
Director
Appointed 21 Mar 2006
Resigned 13 Mar 2007

HARRISON, Anthony Ernest

Resigned
29 Wellfield Road, PrestonPR5 5LQ
Born November 1946
Director
Appointed 21 Mar 2006
Resigned 12 Oct 2007

HEYWORTH, Paul John

Resigned
7 Manby Close, PrestonPR5 0EL
Born October 1953
Director
Appointed 21 Mar 2006
Resigned 11 Dec 2009

KNOWLES, Harry

Resigned
15 Woodland Road, UlverstonLA12 0DX
Born May 1948
Director
Appointed 28 Nov 2006
Resigned 15 Jun 2015

LIBERTINI, Stella Ann

Resigned
13 Kingsway South, WarringtonWA4 1LT
Born April 1964
Director
Appointed 03 Oct 2007
Resigned 11 Dec 2009

SHAMBROOK, Paul Frederick

Resigned
16 New Street, SandbachCW11 9JF
Born August 1955
Director
Appointed 21 Mar 2006
Resigned 16 May 2006

WALKER, Michael Geoffrey

Resigned
87 Druidsville Road, LiverpoolL18 3EN
Born June 1957
Director
Appointed 21 Mar 2006
Resigned 10 Oct 2008

Persons with significant control

1

Mrs Aileen Marie Evans

Active
Tucker Hill, ClitheroeBB7 2NR
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Accounts With Accounts Type Dormant
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
8 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
190190
Legacy
23 March 2009
353353
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation