UKBizDB.co.uk

NEW MILLS BUILDING LTD

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

This company is commonly known as New Mills Building Ltd. The company was founded 7 years ago and was given the registration number 10643831. The firm's registered office is in SOUTHPORT. You can find them at Office 7, 37-39 Shakespeare Street, Southport, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEW MILLS BUILDING LTD
Company Number:10643831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Office 7, 37-39 Shakespeare Street, Southport, Merseyside, England, PR8 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB

Director02 March 2017Active
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB

Director02 March 2017Active
4, Oxford Court, Manchester, United Kingdom, M2 3WQ

Director28 February 2017Active
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB

Director04 July 2017Active
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB

Director04 July 2017Active

People with Significant Control

Mr Christopher David Russell
Notified on:31 August 2017
Status:Active
Date of birth:January 1959
Nationality:English
Country of residence:England
Address:Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Christopher Russell
Notified on:31 August 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Ruth Hodari
Notified on:31 August 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Alan Felix Hodari
Notified on:09 August 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
Mr Robert Edward Loveday
Notified on:28 February 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:4, Oxford Court, Manchester, United Kingdom, M2 3WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-12-12Capital

Capital name of class of shares.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.