This company is commonly known as New Roots Finance Limited. The company was founded 8 years ago and was given the registration number 09928723. The firm's registered office is in LEIGH-ON-SEA. You can find them at Devine House, 1299-1301 London Road, Leigh-on-sea, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | NEW ROOTS FINANCE LIMITED |
---|---|---|
Company Number | : | 09928723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devine House, 1299-1301 London Road, Leigh-on-sea, SS9 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD | Director | 23 December 2015 | Active |
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG | Director | 18 July 2016 | Active |
Netta Joy Pegler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG |
Nature of control | : |
|
Daniel Alexander Pegler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Resolution | Resolution. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Accounts | Change account reference date company previous extended. | Download |
2017-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
2015-12-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.