UKBizDB.co.uk

NEWBURGH PRECISION LIMITED

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

This company is commonly known as Newburgh Precision Limited. The company was founded 10 years ago and was given the registration number 08847562. The firm's registered office is in SPINNINGFIELDS. You can find them at C/o Bdo Llp, 3 Hardman Street, Spinningfields, Sheffield. This company's SIC code is 25620 - Machining.

Company Information

Name:NEWBURGH PRECISION LIMITED
Company Number:08847562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2014
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 October 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 November 2018Active
Centurion Business Park, Bessemer Way, Rotherham, England, S60 1FB

Director12 March 2014Active
., Bessemer Way, Rotherham, England, S60 1FB

Director12 March 2014Active
Centurion Business Park, Bessemer Way, Rotherham, England, S60 1FB

Director12 March 2014Active
C/O Bdo Llp, 3 Hardman Street, Spinningfields, M3 3AT

Director12 March 2014Active
., Bessemer Way, Rotherham, England, S60 1FB

Director16 January 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 October 2015Active

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
2024-03-08Officers

Termination director company with name termination date.

Download
2023-07-05Insolvency

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

Download
2023-04-15Address

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

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-06-21Insolvency

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

Download
2021-07-12Insolvency

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

Download
2020-07-31Insolvency

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

Download
2019-06-25Address

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

Download
2019-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-05-28Insolvency

Liquidation in administration progress report.

Download
2019-05-23Insolvency

Liquidation in administration progress report.

Download
2019-05-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-15Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-19Insolvency

Liquidation in administration proposals.

Download
2019-02-14Mortgage

Mortgage charge part both with charge number.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Address

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

Download
2019-02-07Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-04Resolution

Resolution.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.