Background WavePink WaveYellow Wave

NORTH WEST ENERGY SQUARED LIMITED (08595540)

NORTH WEST ENERGY SQUARED LIMITED (08595540) is an active UK company. incorporated on 3 July 2013. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NORTH WEST ENERGY SQUARED LIMITED has been registered for 12 years. Current directors include BARKER, Robert Michael, TOREVELL, Martyn Philip.

Company Number
08595540
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
5 Oxford Court, Manchester, M2 3WQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARKER, Robert Michael, TOREVELL, Martyn Philip
SIC Codes
41100, 63990, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST ENERGY SQUARED LIMITED

NORTH WEST ENERGY SQUARED LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NORTH WEST ENERGY SQUARED LIMITED was registered 12 years ago.(SIC: 41100, 63990, 74901)

Status

active

Active since 12 years ago

Company No

08595540

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HLWKH 549 LIMITED
From: 3 July 2013To: 31 July 2013
Contact
Address

5 Oxford Court Manchester, M2 3WQ,

Previous Addresses

Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 3 July 2013To: 12 September 2013
Timeline

15 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TOREVELL, Martyn Philip

Active
Oxford Court, ManchesterM2 3QWQ
Secretary
Appointed 06 Sept 2013

BARKER, Robert Michael

Active
Edenfield Road, RochdaleOL12 7TW
Born March 1955
Director
Appointed 01 Sept 2018

TOREVELL, Martyn Philip

Active
Oxford Court, ManchesterM2 3WQ
Born February 1967
Director
Appointed 06 Sept 2013

AGGIDIS, George Athanasios, Professor

Resigned
Windermere Road, KendalLA9 5EZ
Born August 1958
Director
Appointed 01 Sept 2018
Resigned 25 Jun 2020

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 03 Jul 2013
Resigned 06 Sept 2013

HOWARD, David Charles

Resigned
New Barns Road, CarnforthLA5 0BB
Born April 1956
Director
Appointed 01 Sept 2018
Resigned 30 Jun 2020

TOREVELL, Alan

Resigned
Oxford Court, ManchesterM2 3WQ
Born January 1937
Director
Appointed 06 Sept 2013
Resigned 20 May 2020

TWIST, Malcolm John

Resigned
Woodland Close, MacclesfieldSK11 9BZ
Born March 1957
Director
Appointed 01 Sept 2018
Resigned 20 May 2019

Persons with significant control

2

1 Active
1 Ceased

Martyn Philip Torevell

Active
Oxford Court, ManchesterM2 3WQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2020

Mr Alan Torevell

Ceased
Oxford Court, ManchesterM2 3WQ
Born January 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
17 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Resolution
12 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 July 2013
NEWINCIncorporation