UKBizDB.co.uk

NEWBURGH ENGINEERING CO LIMITED

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

This company is commonly known as Newburgh Engineering Co Limited. The company was founded 82 years ago and was given the registration number 00371040. The firm's registered office is in MANCHESTER. You can find them at C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 25620 - Machining.

Company Information

Name:NEWBURGH ENGINEERING CO LIMITED
Company Number:00371040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 1941
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE

Secretary-Active
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB

Secretary20 October 2010Active
Newburgh Works, Bradwell, Hope Valley, England, S33 9NT

Secretary10 June 2014Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary01 April 2016Active
Elton Cottage, Rock Square Eyam, Hope Valley, S32 5RA

Director08 December 2005Active
29 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE

Director08 December 2005Active
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB

Director06 March 2012Active
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB

Director01 April 2010Active
Newburgh Works, Bradwell, Hope Valley, England, S33 9NT

Director01 August 2014Active
Maytime Cottage Middle Road, Hardwick Wood, Chesterfield, S42 6RH

Director25 November 2003Active
69 Castleton Road, Hope, Hope Valley, S33 6SB

Director08 December 2005Active
Newburgh Works, Bradwell, Hope Valley, England, S33 9NT

Director10 June 2014Active
Centurion Business Park, Bessemer Way, Rotherham, S60 1FB

Director06 March 2012Active
24 Whiteley Wood Road, Sheffield, S11 7FE

Director-Active
Willow Brook House, Soft Water Lane Bradwell, Sheffield, S30 2LD

Director-Active
Saxelberry House Netherside, Bradwell, Hope Valley, S33 9JL

Director-Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-22Officers

Termination secretary company with name termination date.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-03-25Insolvency

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

Download
2022-03-10Insolvency

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

Download
2022-02-22Address

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

Download
2021-03-10Insolvency

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

Download
2020-03-23Insolvency

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

Download
2019-02-22Address

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

Download
2019-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-12Insolvency

Liquidation in administration progress report.

Download
2019-01-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-12-13Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-21Insolvency

Liquidation in administration proposals.

Download
2018-11-21Address

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

Download
2018-11-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type audited abridged.

Download
2016-09-07Mortgage

Mortgage satisfy charge full.

Download
2016-04-02Officers

Appoint person secretary company with name date.

Download
2016-04-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.