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.
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 | : |
|
Registered Address | : | Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 31 December 2020 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 30 June 2019 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 31 March 2015 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 August 2022 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Secretary | 27 January 2015 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Secretary | 01 February 2008 | Active |
Woodland The Grove, Pluckley, Ashford, TN27 0RT | Secretary | 21 January 1994 | Active |
39 Dunstal Field, Cottenham, Cambridge, CB4 8UH | Secretary | 31 August 2001 | Active |
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET | Secretary | - | Active |
68 Edmund Road, Chafford Hundred, Grays, RM16 6HA | Director | 02 January 1996 | Active |
15 Selwyn Crescent, Hatfield, AL10 9NL | Director | 02 January 1996 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 February 2008 | Active |
15 Church Lane, Sutton, Ely, CB6 2RQ | Director | 02 January 1996 | Active |
57 Parsonage Lane, Windsor, SL4 5EW | Director | 01 April 1997 | Active |
27 Glendale Close, Horsham, RH12 4GR | Director | - | Active |
29 Goose Acre, Chesham, HP5 1YQ | Director | 01 September 1998 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 31 March 2015 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 February 2008 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 February 2008 | Active |
45 Park Avenue, Orpington, BR6 9EQ | Director | 21 January 1994 | Active |
Woodland The Grove, Pluckley, Ashford, TN27 0RT | Director | 21 January 1994 | Active |
39 Dunstal Field, Cottenham, Cambridge, CB4 8UH | Director | 02 January 1996 | Active |
9 Highwood, 13 Sunset Avenue, Woodford Green, IG8 0SZ | Director | - | Active |
41 Llanerch Goed, Pontypridd, CF38 2TB | Director | 01 July 1998 | Active |
New Croft 10 The Close, Longfield, DA3 7JA | Director | - | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 February 2008 | Active |
74 High Street, Great Shelford, Cambridge, CB2 5EH | Director | - | Active |
New House, Buckworth Road, Woolley, PE28 5AT | Director | 02 January 1996 | Active |
26 Carlton Road, London, SW14 7RJ | Director | 01 July 2003 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 February 2008 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Address | Change sail address company with old address new address. | Download |
2015-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.