UKBizDB.co.uk

NEEDLEMANS LIMITED

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

This company is commonly known as Needlemans Limited. The company was founded 34 years ago and was given the registration number 02423043. The firm's registered office is in CROYDON. You can find them at Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:NEEDLEMANS LIMITED
Company Number:02423043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Sydenham Road, Croydon, CR0 2EE

Director31 December 2020Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director30 June 2019Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director31 March 2015Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 August 2022Active
8-10, Sydenham Road, Croydon, CR0 2EE

Secretary27 January 2015Active
8-10, Sydenham Road, Croydon, CR0 2EE

Secretary01 February 2008Active
Woodland The Grove, Pluckley, Ashford, TN27 0RT

Secretary21 January 1994Active
39 Dunstal Field, Cottenham, Cambridge, CB4 8UH

Secretary31 August 2001Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary-Active
68 Edmund Road, Chafford Hundred, Grays, RM16 6HA

Director02 January 1996Active
15 Selwyn Crescent, Hatfield, AL10 9NL

Director02 January 1996Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 February 2008Active
15 Church Lane, Sutton, Ely, CB6 2RQ

Director02 January 1996Active
57 Parsonage Lane, Windsor, SL4 5EW

Director01 April 1997Active
27 Glendale Close, Horsham, RH12 4GR

Director-Active
29 Goose Acre, Chesham, HP5 1YQ

Director01 September 1998Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director31 March 2015Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 February 2008Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 February 2008Active
45 Park Avenue, Orpington, BR6 9EQ

Director21 January 1994Active
Woodland The Grove, Pluckley, Ashford, TN27 0RT

Director21 January 1994Active
39 Dunstal Field, Cottenham, Cambridge, CB4 8UH

Director02 January 1996Active
9 Highwood, 13 Sunset Avenue, Woodford Green, IG8 0SZ

Director-Active
41 Llanerch Goed, Pontypridd, CF38 2TB

Director01 July 1998Active
New Croft 10 The Close, Longfield, DA3 7JA

Director-Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 February 2008Active
74 High Street, Great Shelford, Cambridge, CB2 5EH

Director-Active
New House, Buckworth Road, Woolley, PE28 5AT

Director02 January 1996Active
26 Carlton Road, London, SW14 7RJ

Director01 July 2003Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 February 2008Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 February 2008Active

People with Significant Control

Mott Macdonald Group Limited
Notified on:10 August 2016
Status:Active
Country of residence:England
Address:Mott Macdonald House Limited, 8-10 Sydenham Road, Croydon, England, CR0 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Address

Change sail address company with old address new address.

Download
2015-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.