UKBizDB.co.uk

NEW IMAGE CONTRACTS (2006) LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Secretary17 January 2017Active
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Director14 January 2020Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 February 2006Active
Askern House, High Street, Askern, Doncaster, United Kingdom, DN6 0AA

Director17 January 2017Active
Unit 20, Hutton Business Park, Bentley Moor Lane, Doncaster, United Kingdom, DN6 7BD

Director02 March 2015Active
Unit 20, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director14 December 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director17 February 2010Active
100, Hull Road, York, United Kingdom, YO10 3LN

Director26 February 2014Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 February 2006Active
Askern House High Street, Askern, Doncaster, United Kingdom, DN6 0AA

Corporate Director05 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-22Address

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

Download
2023-02-22Resolution

Resolution.

Download
2023-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Accounts

Change account reference date company previous extended.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Change corporate director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control without name date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Accounts

Accounts amended with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.