This company is commonly known as Newell Palmer Group Holdings Ltd. The company was founded 17 years ago and was given the registration number 06045817. 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 64209 - Activities of other holding companies n.e.c..
Name | : | NEWELL PALMER GROUP HOLDINGS LTD |
---|---|---|
Company Number | : | 06045817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
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 | 09 January 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 09 January 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 07 June 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 09 January 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 02 April 2014 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 01 July 2010 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 02 April 2014 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 07 June 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 07 June 2007 | Active |
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 05 December 2018 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 09 January 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 09 January 2007 | 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 | : |
|
Cpl Bidco Limited | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Cpl Bidco Limited | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr Philip Stepp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Cleveland Court, Wolverhampton, WV1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-08 | Dissolution | Dissolution application strike off company. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Change account reference date company previous extended. | Download |
2020-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-15 | Accounts | Legacy. | Download |
2020-08-10 | Other | Legacy. | Download |
2020-08-10 | Other | Legacy. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Accounts | Change account reference date company previous extended. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.