This company is commonly known as Newell Palmer Group Ltd. The company was founded 22 years ago and was given the registration number 04385355. 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 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | NEWELL PALMER GROUP LTD |
---|---|---|
Company Number | : | 04385355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2002 |
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 | 01 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 2002 | Active |
29 Ruthin Road, Bwlchgwyn, Wrexham, LL11 5UT | Director | 01 March 2002 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 01 August 2002 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 01 July 2010 | Active |
11 Alderhithe Grove, Little Aston Park, Sutton Coldfield, B74 4RQ | Director | 01 March 2002 | Active |
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 05 December 2018 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 18 June 2003 | Active |
The Middle Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, WV9 5BD | Director | 01 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 March 2002 | 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 | : |
|
Newell Palmer Group Holdings Limited | ||
Notified on | : | 01 March 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 | Other | Legacy. | Download |
2021-08-24 | Accounts | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Change account reference date company previous extended. | Download |
2020-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-14 | Accounts | Legacy. | Download |
2020-10-14 | Other | Legacy. | Download |
2020-08-07 | Other | Legacy. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Change to 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 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Capital | Legacy. | Download |
2019-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-31 | Insolvency | Legacy. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-25 | Accounts | Change account reference date company current extended. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.