This company is commonly known as New Moulton Stores Ltd. The company was founded 5 years ago and was given the registration number 11662283. The firm's registered office is in BEDFORD. You can find them at 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | NEW MOULTON STORES LTD |
---|---|---|
Company Number | : | 11662283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, United Kingdom, MK40 3JG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Doolittle Yard, Froghall Road, Ampthill, Bedford, England, MK45 2NW | Director | 17 August 2020 | Active |
2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG | Secretary | 06 November 2018 | Active |
2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG | Director | 06 November 2018 | Active |
Mr Hugh Columba Harley | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 3 Doolittle Yard, Froghall Road, Bedford, England, MK45 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-11 | Gazette | Gazette filings brought up to date. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Capital | Capital cancellation shares. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-16 | Accounts | Change account reference date company current extended. | Download |
2018-11-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.