UKBizDB.co.uk

NEW WAVE STORE LIMITED

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

This company is commonly known as New Wave Store Limited. The company was founded 12 years ago and was given the registration number 07807176. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:NEW WAVE STORE LIMITED
Company Number:07807176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

Director22 August 2014Active
109, Fortfield Rd, Whitchurch, Bristol, United Kingdom, BS14 9NP

Director12 October 2011Active

People with Significant Control

Mr Raymond Lloyd Green
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved liquidation.

Download
2023-11-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Address

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

Download
2022-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-29Resolution

Resolution.

Download
2022-02-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-16Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.