UKBizDB.co.uk

NEW 2015 LIMITED

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

This company is commonly known as New 2015 Limited. The company was founded 53 years ago and was given the registration number 00990625. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, Cumbria. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NEW 2015 LIMITED
Company Number:00990625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 1970
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobwebs, The Byeway, West Wittering, Chichester, England, PO20 8LJ

Director01 July 2008Active
Redwoods, 33 Wootton Green Lane, Coventry, CV7 7EZ

Director01 January 2006Active
34 Broadlands, Cleadon, Sunderland, SR6 7RD

Secretary06 October 2006Active
14 Kercroft, Two Mile Ash, Milton Keynes, MK8 8AR

Secretary01 September 1999Active
Redwoods 33, Wootton Green Lane, Balsall Common, Coventry, United Kingdom, CV7 7EZ

Secretary14 June 2011Active
8 Rowlatt Court, Hillside Road, St Albans, AL1 3QU

Secretary19 June 1998Active
29 Cherrywood, North Heaton, Newcastle Upon Tyne, NE6 4NW

Secretary05 May 2006Active
Milebush House 138 Soulbury Road, Linslade, Leighton Buzzard, LU7 7RT

Secretary-Active
15 Green End, Granborough, MK18 3NT

Secretary25 November 2002Active
206 O Crowfield House, Buckingham Square North Row, Milton Keynes, MK9 3LQ

Secretary06 June 1997Active
32, Pyke Hayes, Two Mile Ash, Milton Keynes, England, MK8 8PQ

Secretary11 February 2009Active
8 Marquis Avenue, Bradford, BD12 7HX

Secretary29 January 2001Active
7 Martello Gardens, Cochrane Park, Newcastle Upon Tyne, NE7 7LD

Secretary31 July 2007Active
Granbacken 4, 183 51 Taby, Sweden,

Director-Active
56 Ramworth Way, Aylesbury, HP21 7EX

Director14 May 2008Active
The Brambles, Mere Road, Walton, LE17 5SA

Director27 June 2006Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director-Active
3 Hillcrest Court, Brackley, NN13 6AJ

Director-Active
4 The Drive Blackmore End, Wheathampstead, St Albans, AL4 8LF

Director27 February 1998Active
Milebush House 138 Soulbury Road, Linslade, Leighton Buzzard, LU7 7RT

Director-Active
6 Lodge Avenue, Collingtree, Northampton, NN4 0NQ

Director01 June 1993Active
74 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AB

Director27 March 2008Active
2 Standing Place, Aylesbury, HP20 2HR

Director02 January 1997Active
106 The Ashway, Brixworth, Northampton, NN6 9UZ

Director31 January 2001Active
Kislingbury Hall The Green, Kislingbury, Northampton, NN7 4AH

Director01 March 2004Active
7 Martello Gardens, Cochrane Park, Newcastle Upon Tyne, NE7 7LD

Director31 July 2007Active
17 Prices Way, Brackley, NN13 6NR

Director03 October 1997Active
24 Trevine Gardens, Ingleby Barwick, Stockton, TS17 5HD

Director27 June 2006Active
10 Bell End, Wollaston, Wellingborough, NN29 7RN

Director04 January 1994Active

People with Significant Control

Ultima Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Wootton Green Lane, Coventry, England, CV7 7EZ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.