UKBizDB.co.uk

NEW EARTH SOLUTIONS (CANFORD) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW

Director07 March 2024Active
Rathdrinagh, Beauparc Business Park, Navan, Ireland,

Director13 October 2016Active
The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW

Director21 December 2022Active
Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Secretary18 June 2013Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Secretary16 May 2007Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Secretary19 January 2010Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary01 July 2012Active
The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW

Director21 December 2022Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director29 May 2009Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director12 March 2012Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director21 September 2007Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director16 May 2007Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6AT

Director09 June 2016Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director16 October 2015Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director16 May 2007Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director22 February 2010Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director22 February 2010Active
Rathdrinagh, Beauparc Business Park, Navan, Ireland,

Director13 October 2016Active
35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

Director12 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Address

Change sail address company with old address new address.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.