This company is commonly known as Newell Palmer & Associates Limited. The company was founded 18 years ago and was given the registration number 05694669. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NEWELL PALMER & ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05694669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 05 December 2018 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Secretary | 01 August 2007 | Active |
12 Park Dale West, Wolverhampton, WV1 4TE | Secretary | 13 February 2006 | Active |
Somerset House, Temple Street, Birmingham, B2 5DJ | Corporate Secretary | 01 February 2006 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 01 March 2009 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 01 July 2010 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 13 February 2006 | Active |
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 05 December 2018 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 26 September 2012 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 13 February 2006 | Active |
Somerset House, Temple Street, Birmingham, B2 5DJ | Corporate Director | 01 February 2006 | Active |
Capital Professional Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Capital Professional Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Reading Bridge House, George Street, Reading, England, RG1 8LS |
Nature of control | : |
|
Newell Palmer Holdings Limited | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cleveland Court, Cleveland Street, Wolverhampton, England, WV1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-24 | Accounts | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Change account reference date company previous extended. | Download |
2020-08-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-07 | Accounts | Legacy. | Download |
2020-08-07 | Other | Legacy. | Download |
2020-08-07 | Other | Legacy. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Accounts | Change account reference date company previous extended. | Download |
2019-07-31 | Capital | Legacy. | Download |
2019-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.