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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 02 March 2017 | Active |
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 02 March 2017 | Active |
4, Oxford Court, Manchester, United Kingdom, M2 3WQ | Director | 28 February 2017 | Active |
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 04 July 2017 | Active |
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 04 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-30 | Dissolution | Dissolution application strike off company. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2019-12-12 | Capital | Capital name of class of shares. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.