This company is commonly known as 15a Newry Street Limited. The company was founded 14 years ago and was given the registration number 07090498. The firm's registered office is in HOLYHEAD. You can find them at 15a Newry Street, , Holyhead, Anglesey. This company's SIC code is 98000 - Residents property management.
Name | : | 15A NEWRY STREET LIMITED |
---|---|---|
Company Number | : | 07090498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Newry Street, Holyhead, Anglesey, LL65 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 15a Newry Street, Holyhead, United Kingdom, LL65 1HP | Secretary | 12 April 2011 | Active |
Flat 4, 15a Newry Street, Holyhead, Uk, LL65 1HP | Director | 12 April 2011 | Active |
15a, Flat 2, Newry Street, Holyhead, United Kingdom, LL65 1HP | Director | 30 March 2012 | Active |
Flat 1, 15a Newry Street, Holyhead, Uk, LL65 1HP | Director | 12 April 2011 | Active |
Glenross House, Lisnarick, Irvinestown, Northern Ireland, | Secretary | 01 November 2010 | Active |
Flat 3 15a, Newry Street, Holyhead, United Kingdom, LL65 1HP | Director | 12 April 2011 | Active |
Flat 2 15a, Newry Street, Holyhead, United Kingdom, LL65 1HP | Director | 12 April 2011 | Active |
10, Helena Place, London, E9 7NJ | Director | 30 November 2009 | Active |
23, East Bridge Street, Enniskillen, Uk, | Director | 01 November 2010 | Active |
23, East Bridge Street, Enniskillen, Uk, | Director | 01 November 2010 | Active |
Ms Karen Elaine Comer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 15a Newry Street, Holyhead, United Kingdom, LL65 1HP |
Nature of control | : |
|
Mr Paul Andrew Anslow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ |
Nature of control | : |
|
Mrs Virginia Ellen Hickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15a, Newry Street, Holyhead, United Kingdom, LL65 1HP |
Nature of control | : |
|
Ms Samantha Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 15a Newry Street, Holyhead, United Kingdom, LL65 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Gazette | Gazette filings brought up to date. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.