This company is commonly known as New Century Apartments (ramsbottom) Limited. The company was founded 22 years ago and was given the registration number 04344136. The firm's registered office is in BURY. You can find them at 10 Walmersley Old Road, , Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEW CENTURY APARTMENTS (RAMSBOTTOM) LIMITED |
---|---|---|
Company Number | : | 04344136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Walmersley Old Road, Bury, Lancashire, England, BL9 6SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Walmersley Old Road, Bury, England, BL9 6SQ | Corporate Secretary | 16 August 2023 | Active |
309 Ilex Mill, Bacup Road Rawtenstall, Rossendale, BB4 7NQ | Director | 17 November 2003 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 27 June 2023 | Active |
Moseley House Rosehill Road, Burnley, BB11 2JS | Secretary | 21 December 2001 | Active |
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ | Secretary | 01 October 2006 | Active |
Premier House, 19 Church Street, Macclesfield, SK11 6LB | Corporate Secretary | 01 August 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 21 December 2001 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 01 July 2023 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 01 July 2023 | Active |
Apt 25 New Century Apartments, Stubbins Lane, Ramsbottom, Bury, BL0 0PP | Director | 05 July 2010 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 20 June 2023 | Active |
8, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 22 July 2013 | Active |
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER | Director | 01 August 2003 | Active |
29 Robert Street, Stubbins, Ramsbottom, BL0 0NQ | Director | 17 November 2003 | Active |
8, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 12 June 2012 | Active |
18 New Century Apartments, 55 Stubbins Lane Ramsbottom, Bury, BL0 0PP | Director | 14 November 2007 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 02 April 2019 | Active |
17 Ilford Avenue, Crosby, Liverpool, L23 7YE | Director | 21 December 2001 | Active |
30 New Century Apartments, Stubbins Lane, Ramsbottom, BL0 0PP | Director | 14 November 2007 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 24 April 2017 | Active |
4 New Century Apartments, 55 Stubbins Lane, Ramsbottom, BL0 0PP | Director | 11 January 2005 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 13 August 2018 | Active |
6 New Century Apartments, 55 Stubbins Lane, Ramsbottom, BL0 0PP | Director | 06 December 2005 | Active |
10, Walmersley Old Road, Bury, England, BL9 6SQ | Director | 01 July 2023 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 21 December 2001 | Active |
Mr William Holden Howard | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Walmersley Old Road, Bury, England, BL9 6SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.