UKBizDB.co.uk

NEW LIFE GARMENTS LTD

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

This company is commonly known as New Life Garments Ltd. The company was founded 6 years ago and was given the registration number 11111354. The firm's registered office is in SELSTONE CRESCENT. You can find them at Derwent Bungalow Derwent Bungalow, Selstone Crescent, Selstone Crescent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW LIFE GARMENTS LTD
Company Number:11111354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Derwent Bungalow Derwent Bungalow, Selstone Crescent, Selstone Crescent, England, YO22 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Gateway Court, Parkgate, Rotherham, England, S62 6LH

Director20 January 2021Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director14 December 2017Active
Unit 7, Gateway Court, Parkgate, Rotherham, England, S62 6LH

Director14 December 2017Active

People with Significant Control

Ms Amanda Jane Senior
Notified on:14 December 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 7, Gateway Court, Rotherham, England, S62 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Fd Secretarial Ltd
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kerry Kidd
Notified on:14 December 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 7, Gateway Court, Rotherham, England, S62 6LH
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Amanda Jane Senior
Notified on:14 December 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 7, Gateway Court, Rotherham, England, S62 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Address

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

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Accounts

Change account reference date company previous extended.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-18Address

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

Download
2017-12-18Officers

Termination director company.

Download
2017-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.