UKBizDB.co.uk

NEW LINE POLYMERS LIMITED

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

This company is commonly known as New Line Polymers Limited. The company was founded 12 years ago and was given the registration number 07919076. The firm's registered office is in BARNET. You can find them at Alpha House, 176a High Street, Barnet, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:NEW LINE POLYMERS LIMITED
Company Number:07919076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2012
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Alpha House, 176a High Street, Barnet, EN5 5SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 176a High Street, Barnet, EN5 5SZ

Director13 November 2015Active
Alpha House, 176a High Street, Barnet, EN5 5SZ

Director13 November 2015Active
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD

Secretary03 October 2012Active
Upper Lambton Farm, New Lambton, Houghton Le Spring, United Kingdom, DH4 6DD

Secretary23 January 2012Active
Unit 23, Bentall Business Park, Washington, England, NE37 3JD

Director25 July 2014Active
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD

Director03 October 2012Active
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD

Director22 April 2013Active
Upper Lambton Farm, New Lambton, Houghton Le Spring, United Kingdom, DH4 6DD

Director23 January 2012Active
Upper Lambton Farm, New Lambton, Houghton Le Spring, United Kingdom, DH4 6DD

Director23 January 2012Active
Upper Lambton Farm, New Lambton, Houghton Le Spring, England, DH4 6DD

Director22 April 2013Active
61, Chesterfield House, Chesterfield Gardens, London, England, W1J 5JX

Director29 April 2013Active
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD

Director13 May 2013Active
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, NE37 3JD

Director01 March 2014Active
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD

Director13 May 2013Active

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
2023-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-21Address

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

Download
2020-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation disclaimer notice.

Download
2017-07-26Insolvency

Liquidation disclaimer notice.

Download
2017-07-19Address

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

Download
2017-07-16Insolvency

Liquidation disclaimer notice.

Download
2017-07-16Insolvency

Liquidation disclaimer notice.

Download
2017-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-15Resolution

Resolution.

Download
2017-05-27Officers

Termination director company with name termination date.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.