UKBizDB.co.uk

NEWCO DEMOLITION LIMITED

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

This company is commonly known as Newco Demolition Limited. The company was founded 11 years ago and was given the registration number 08203936. The firm's registered office is in ROCHDALE. You can find them at Grange Mill, Trows Lane, Rochdale, . This company's SIC code is 43110 - Demolition.

Company Information

Name:NEWCO DEMOLITION LIMITED
Company Number:08203936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Grange Mill, Trows Lane, Rochdale, England, OL11 2UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chichester House, Moss Lane East, Manchester, England, M15 5GY

Secretary27 January 2023Active
Chichester House, Moss Lane East, Manchester, England, M15 5GY

Director10 March 2023Active
Chichester House, Moss Lane East, Manchester, England, M15 5GY

Director27 January 2023Active
Oxford House, Bury Road, Rochdale, England, OL11 4DN

Secretary10 April 2017Active
Moss House Cottage, 72 Moss Lane, Macclesfield, England, SK11 7TT

Secretary26 October 2012Active
The Yard, Moston Road, Sandbach, United Kingdom, CW11 3HL

Director06 September 2012Active
The Yard, Moston Road, Sandbach, United Kingdom, CW11 3HL

Director06 September 2012Active
Chichester House, Moss Lane East, Manchester, England, M15 5GY

Director17 June 2016Active
Grange Mill, Trows Lane, Rochdale, England, OL11 2UF

Director17 June 2016Active
The Yard, Moston Road, Sandbach, United Kingdom, CW11 3HL

Director13 September 2012Active
The Yard, Moston Road, Sandbach, United Kingdom, CW11 3HL

Director06 September 2012Active

People with Significant Control

Farrah Holdings Ltd
Notified on:27 January 2023
Status:Active
Country of residence:Isle Of Man
Address:34, North Quay, Isle Of Man, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Baber Majid
Notified on:27 January 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Chichester House, Moss Lane East, Manchester, England, M15 5GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hd Equities Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:No 2 Adgarley House, Stainton With Adgarley, Barrow-In-Furness, England, LA13 0NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Cheshire Demolition (Darwen) Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:72c, Moss Lane, Macclesfield, England, SK11 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cheshire Demolition Properties Limited
Notified on:27 February 2020
Status:Active
Country of residence:England
Address:72c, Moss Lane, Macclesfield, England, SK11 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Crewe
Notified on:08 September 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Grange Mill, Trows Lane, Rochdale, England, OL11 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cheshire Demolition & Excavation Contractors Limited
Notified on:08 September 2016
Status:Active
Country of residence:England
Address:72c, Moss Lane, Macclesfield, England, SK11 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Hardman
Notified on:07 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Grange Mill, Trows Lane, Rochdale, England, OL11 2UF
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Address

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

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.