UKBizDB.co.uk

NEW LOOK CONSTRUCTION LIMITED

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

This company is commonly known as New Look Construction Limited. The company was founded 21 years ago and was given the registration number 04542042. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Staffords Accountants, Cavendish House Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NEW LOOK CONSTRUCTION LIMITED
Company Number:04542042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Staffords Accountants, Cavendish House Clarke Street, Poulton Industrial Estate, Poulton-le-fylde, England, FY6 8JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott House, Clarke Street, Poulton-Le-Fylde, England, FY6 8JW

Director23 September 2002Active
Scott House, Clarke Street, Poulton-Le-Fylde, England, FY6 8JW

Director23 September 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary23 September 2002Active
Staffords Accountants, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JW

Secretary23 September 2002Active
Unit 5 Bracewell Avenue, Poulton Industrial Estate, Poulton Le Fylde, FY6 8JF

Director23 September 2002Active
Unit 5 Bracewell Avenue, Poulton Industrial Estate, Poulton Le Fylde, FY6 8JF

Director23 September 2002Active
Staffords Accountants, Cavendish House, Clarke Street, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JW

Director23 September 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director23 September 2002Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director23 September 2002Active

People with Significant Control

Mr David Allan Baines
Notified on:31 May 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Scott House, Clarke Street, Poulton-Le-Fylde, England, FY6 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Birtwistle
Notified on:31 May 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Scott House, Clarke Street, Poulton-Le-Fylde, England, FY6 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Change sail address company with old address new address.

Download
2022-08-02Address

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

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Address

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

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Capital

Capital allotment shares.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Address

Change sail address company with old address new address.

Download
2017-09-29Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.