Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NARVIK WAY LIMITED
Company Information for

NARVIK WAY LIMITED

BOLTON, LANCASHIRE, BL7 0JY,
Company Registration Number
06432575
Private Limited Company
Dissolved

Dissolved 2015-10-06

Company Overview

About Narvik Way Ltd
NARVIK WAY LIMITED was founded on 2007-11-20 and had its registered office in Bolton. The company was dissolved on the 2015-10-06 and is no longer trading or active.

Key Data
Company Name
NARVIK WAY LIMITED
 
Legal Registered Office
BOLTON
LANCASHIRE
BL7 0JY
Other companies in BL7
 
Previous Names
53N V1 LIMITED03/04/2014
Filing Information
Company Number 06432575
Date formed 2007-11-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-10-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NARVIK WAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NARVIK WAY LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN TERESA THOMPSON
Company Secretary 2013-06-12
STEPHEN ROBERT CHICKEN
Director 2007-11-20
ANDREW MACDONALD PERT
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ARTHUR WAUGH
Company Secretary 2007-11-20 2013-06-12
ANDREW ARTHUR WAUGH
Director 2007-11-20 2013-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT CHICKEN RAWDON SCPI LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STEPHEN ROBERT CHICKEN CHIPPING HOMES LTD Director 2014-08-06 CURRENT 2014-08-06 Active
STEPHEN ROBERT CHICKEN BRAND NEW CO (452) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2014-01-07
STEPHEN ROBERT CHICKEN SCPI BOWLAND LTD Director 2007-11-20 CURRENT 2007-11-20 Active
STEPHEN ROBERT CHICKEN SCPI CONSULTING LTD Director 2007-07-18 CURRENT 2007-07-18 Active
STEPHEN ROBERT CHICKEN SILVER STREET HOLDINGS 1899 LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
STEPHEN ROBERT CHICKEN SCP INVESTMENTS LIMITED Director 1997-04-07 CURRENT 1997-02-17 Active
ANDREW MACDONALD PERT SEAFORTH INVESTMENTS LIMITED Director 2015-12-16 CURRENT 2005-04-15 Active - Proposal to Strike off
ANDREW MACDONALD PERT 1BP (SCOTLAND) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW MACDONALD PERT CWP DUNDEE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
ANDREW MACDONALD PERT GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW MACDONALD PERT GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW MACDONALD PERT HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW MACDONALD PERT ARGATY CONSULTING LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
ANDREW MACDONALD PERT HCP GENERAL PARTNER LIMITED Director 2009-11-16 CURRENT 2009-09-30 Active
ANDREW MACDONALD PERT ARGATY INVESTMENTS LIMITED Director 2009-10-27 CURRENT 2007-11-20 Active
ANDREW MACDONALD PERT CWP STRAITON LTD Director 2009-06-26 CURRENT 2009-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-15DS01APPLICATION FOR STRIKING-OFF
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0120/11/14 FULL LIST
2014-11-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-16AA01PREVEXT FROM 31/03/2014 TO 30/06/2014
2014-04-03RES15CHANGE OF NAME 23/12/2013
2014-04-03CERTNMCOMPANY NAME CHANGED 53N V1 LIMITED CERTIFICATE ISSUED ON 03/04/14
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACDONALD PERT / 25/06/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0120/11/13 FULL LIST
2013-07-17AP03SECRETARY APPOINTED MRS KATHLEEN TERESA THOMPSON
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAUGH
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WAUGH
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM VICTORIA BUILDINGS 9-13 SILVER STREET BURY LANCASHIRE BL9 0EU UNITED KINGDOM
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AR0120/11/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD UNITED KINGDOM
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AR0120/11/11 FULL LIST
2011-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR WAUGH / 25/03/2011
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0120/11/10 FULL LIST
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACDONALD PERT / 19/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR WAUGH / 19/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CHICKEN / 19/05/2010
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GROVE HOUSE, 227/233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS
2010-01-11Annotation
2010-01-04AR0120/11/09 FULL LIST
2009-12-18SH0127/10/09 STATEMENT OF CAPITAL GBP 2
2009-10-14AP01DIRECTOR APPOINTED ANDREW MACDONALD PERT
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-02225CURREXT FROM 30/11/2008 TO 31/03/2009
2007-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NARVIK WAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NARVIK WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSITS 2010-09-24 Satisfied SANTANDER UK PLC
DEBENTURE 2010-09-24 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-09-24 Satisfied SANTANDER UK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 324,195
Creditors Due After One Year 2012-03-31 £ 331,140
Creditors Due Within One Year 2013-03-31 £ 74,801
Creditors Due Within One Year 2012-03-31 £ 79,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NARVIK WAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 45,962
Cash Bank In Hand 2012-03-31 £ 44,597
Current Assets 2013-03-31 £ 48,655
Current Assets 2012-03-31 £ 47,215
Debtors 2013-03-31 £ 2,693
Debtors 2012-03-31 £ 2,618
Secured Debts 2013-03-31 £ 141,687
Secured Debts 2012-03-31 £ 165,572
Shareholder Funds 2013-03-31 £ 124,659
Shareholder Funds 2012-03-31 £ 111,686
Tangible Fixed Assets 2013-03-31 £ 475,000
Tangible Fixed Assets 2012-03-31 £ 475,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NARVIK WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NARVIK WAY LIMITED
Trademarks
We have not found any records of NARVIK WAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NARVIK WAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NARVIK WAY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NARVIK WAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NARVIK WAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NARVIK WAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.