Background WavePink WaveYellow Wave

NORTHWELL BUILDING SERVICES LTD (09379568)

NORTHWELL BUILDING SERVICES LTD (09379568) is an active UK company. incorporated on 8 January 2015. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHWELL BUILDING SERVICES LTD has been registered for 11 years. Current directors include ADLER, Jacob, MILLER, Mark Jeremy.

Company Number
09379568
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWELL BUILDING SERVICES LTD

NORTHWELL BUILDING SERVICES LTD is an active company incorporated on 8 January 2015 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHWELL BUILDING SERVICES LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09379568

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Previous Addresses

7 Brantwood Road Salford M7 4EN
From: 29 January 2015To: 18 February 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 8 January 2015To: 29 January 2015
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Loan Secured
May 15
Director Joined
Aug 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Jan 21
Director Joined
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 28 Jan 2015

MILLER, Mark Jeremy

Active
SalfordM7 4EN
Born June 1974
Director
Appointed 28 Mar 2024

ADLER, Jacob

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 29 Jan 2015
Resigned 23 Feb 2016

ADLER, Pearl

Resigned
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 05 Nov 2020
Resigned 21 Dec 2020

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 08 Jan 2015
Resigned 28 Jan 2015

MILLER, Mark Jeremy

Resigned
SalfordM7 4EN
Born June 1974
Director
Appointed 06 Aug 2015
Resigned 14 Nov 2016

Persons with significant control

2

Mr Aubrey Weis

Active
SalfordM7 4EN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Jacob Adler

Active
SalfordM7 4EN
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Termination Director Company
18 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Incorporation Company
8 January 2015
NEWINCIncorporation