This company is commonly known as New Earth Solutions (canford) Limited. The company was founded 17 years ago and was given the registration number 06249283. The firm's registered office is in GRANTHAM. You can find them at The Mrf Station Road, Caythorpe, Grantham, Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NEW EARTH SOLUTIONS (CANFORD) LIMITED |
---|---|---|
Company Number | : | 06249283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW | Director | 07 March 2024 | Active |
Rathdrinagh, Beauparc Business Park, Navan, Ireland, | Director | 13 October 2016 | Active |
The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW | Director | 21 December 2022 | Active |
Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT | Secretary | 18 June 2013 | Active |
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH | Secretary | 16 May 2007 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Secretary | 19 January 2010 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Corporate Secretary | 01 July 2012 | Active |
The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW | Director | 21 December 2022 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 29 May 2009 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 12 March 2012 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 21 September 2007 | Active |
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH | Director | 16 May 2007 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AT | Director | 09 June 2016 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 16 October 2015 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 16 May 2007 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 22 February 2010 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 22 February 2010 | Active |
Rathdrinagh, Beauparc Business Park, Navan, Ireland, | Director | 13 October 2016 | Active |
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT | Director | 12 March 2012 | Active |
Dm Holdco Limited | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mrf, Station Road, Grantham, England, NG32 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Address | Change sail address company with old address new address. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.