This company is commonly known as New Image Contracts (2006) Ltd. The company was founded 18 years ago and was given the registration number 05719232. The firm's registered office is in DONCASTER. You can find them at Askern House High Street, Askern, Doncaster, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | NEW IMAGE CONTRACTS (2006) LTD |
---|---|---|
Company Number | : | 05719232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2006 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Askern House High Street, Askern, Doncaster, South Yorkshire, United Kingdom, DN6 0AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Saxon Way, Cheltenham, GL52 6QX | Secretary | 17 January 2017 | Active |
Saxon House, Saxon Way, Cheltenham, GL52 6QX | Director | 14 January 2020 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 23 February 2006 | Active |
Askern House, High Street, Askern, Doncaster, United Kingdom, DN6 0AA | Director | 17 January 2017 | Active |
Unit 20, Hutton Business Park, Bentley Moor Lane, Doncaster, United Kingdom, DN6 7BD | Director | 02 March 2015 | Active |
Unit 20, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 14 December 2016 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 17 February 2010 | Active |
100, Hull Road, York, United Kingdom, YO10 3LN | Director | 26 February 2014 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 23 February 2006 | Active |
Askern House High Street, Askern, Doncaster, United Kingdom, DN6 0AA | Corporate Director | 05 June 2017 | Active |
Mr Richard Carl Christison | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
Nature of control | : |
|
Rcc Group Ltd | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Askern House High Street, Askern, Doncaster, United Kingdom, DN6 0AA |
Nature of control | : |
|
Mr Richard Carl Christison | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Askern House, High Street, Doncaster, United Kingdom, DN6 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Resolution | Resolution. | Download |
2023-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Accounts | Change account reference date company previous extended. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Officers | Change corporate director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.