UKBizDB.co.uk

NEW HAW LTD

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

This company is commonly known as New Haw Ltd. The company was founded 5 years ago and was given the registration number 11394013. The firm's registered office is in CHERTSEY. You can find them at 1 Horsell Court, Stepgates, Chertsey, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:NEW HAW LTD
Company Number:11394013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:19 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:1 Horsell Court, Stepgates, Chertsey, United Kingdom, KT16 8HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director26 January 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director26 January 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director20 October 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 June 2018Active

People with Significant Control

Medivet Group Limited
Notified on:20 October 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, Hyde, 38 Clarendon Road, Watford, United Kingdom, WD17 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Elizabeth Charlotte Martin
Notified on:01 June 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Horsell Court, Stepgates, Chertsey, United Kingdom, KT16 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan William Martin
Notified on:01 June 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Address

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

Download
2023-02-23Address

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

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Change account reference date company previous extended.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Address

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

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.