Company NameNWG Commercial Solutions Limited
Company StatusActive
Company Number10028815
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed08 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Matthew Alexander Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMartin Parker
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ

Contact

Websitenwl.co.uk
Telephone0191 4175134
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

25 January 2021Appointment of Mr Martin Parker as a director on 21 January 2021 (2 pages)
24 December 2020Full accounts made up to 31 March 2020 (20 pages)
23 October 2020Appointment of Mr Michael Porter as a director on 21 October 2020 (2 pages)
1 June 2020Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page)
1 June 2020Termination of appointment of Martin Parker as a director on 30 May 2020 (1 page)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 March 2019 (20 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 February 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
6 November 2018Full accounts made up to 31 March 2018 (20 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 31 March 2017 (18 pages)
28 November 2017Full accounts made up to 31 March 2017 (18 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 March 2016Appointment of Mr Martin Parker as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Martin Parker as a director on 23 March 2016 (2 pages)
14 March 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
14 March 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
11 March 2016Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
11 March 2016Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(35 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(35 pages)