This company is commonly known as Newbuild Construction Limited. The company was founded 43 years ago and was given the registration number 01559342. The firm's registered office is in LONDON. You can find them at 14 Queensberry Mews North, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEWBUILD CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 01559342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1981 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queensberry Mews North, London, England, SW7 2DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Queensberry Mews North, London, England, SW7 2DU | Director | 30 December 2019 | Active |
7 Britannia Road, London, E14 3RG | Secretary | 16 January 2009 | Active |
Latimer House, 189 High Street, Potters Bar, EN6 5DN | Secretary | - | Active |
33 Stewart Road, Harpenden, AL5 4QE | Corporate Secretary | 14 October 2004 | Active |
33 Stewart Road, Harpenden, AL5 4QE | Corporate Secretary | 29 January 1998 | Active |
2, Hyde Court, Wayside, Potters Bar, England, EN6 5NE | Director | 14 September 2017 | Active |
9, Wells Close, Tyne & Wear, Newcastle Upon Tyne, United Kingdom, NE7 7YT | Director | 21 September 2011 | Active |
15, Lowestoft Mews, London, United Kingdom, E16 2ST | Director | 28 September 2010 | Active |
1 The Chase, John Chase Road, Hertford, SG14 1NN | Director | - | Active |
1 Bentinck Street, London, W1M 5RN | Director | - | Active |
12 Springfield Gardens, London, NW9 0RS | Director | 22 October 1993 | Active |
6, Bellamy Close, Knebworth, United Kingdom, SG13 6EH | Corporate Director | 11 September 2007 | Active |
33 Stewart Road, Harpenden, AL5 4QE | Corporate Director | 19 January 2006 | Active |
Mr Frank Abbott | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Queensberry Mews North, London, England, SW7 2DU |
Nature of control | : |
|
Mr Frank Abbott | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Queensberry Mews North, London, England, SW7 2DU |
Nature of control | : |
|
Mr Stephen Michael Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hyde Court, Wayside, Potters Bar, England, EN6 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2022-01-25 | Gazette | Gazette filings brought up to date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.