UKBizDB.co.uk

AMANDA NEWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amanda Newell Limited. The company was founded 23 years ago and was given the registration number 04140269. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AMANDA NEWELL LIMITED
Company Number:04140269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Square House, 5 Latchmoor Grove, Chalfont St. Peter, Gerrards Cross, SL9 8LN

Secretary24 February 2001Active
The Square House, 5 Latchmoor Grove, Chalfont St. Peter, Gerrards Cross, SL9 8LN

Director01 February 2005Active
The Square House, 5 Latchmoor Grove, Chalfont St. Peter, Gerrards Cross, SL9 8LN

Director24 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 January 2001Active

People with Significant Control

Mr Ian Malcolm Robertson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:5, Latchmoor Grove, Gerrards Cross, England, SL9 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Ms Amanda May Newell
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:5, Latchmoor Grove, Gerrards Cross, England, SL9 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-16Dissolution

Dissolution application strike off company.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Change account reference date company current shortened.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.