Warning: file_put_contents(c/b545337e5213400d85d95d743958db50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3342e4b5e670dcf89a13250f9b513cba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Newell's Projects Limited, LN6 4RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWELL'S PROJECTS LIMITED

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

This company is commonly known as Newell's Projects Limited. The company was founded 14 years ago and was given the registration number 07006972. The firm's registered office is in DODDINGTON. You can find them at Cedar House Cedar Parc, Lincoln Road, Doddington, Lincolnshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NEWELL'S PROJECTS LIMITED
Company Number:07006972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Cedar House Cedar Parc, Lincoln Road, Doddington, Lincolnshire, LN6 4RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Cedar Parc, Lincoln Road, Doddington, Lincoln, England, LN6 4RR

Director02 September 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary02 September 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director02 September 2009Active

People with Significant Control

Newell's Holdings Limited
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:4 Henley Way, Doddington Road, Lincoln, United Kingdom, LN6 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Mark Newell
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Castle Moat House, 18 Drury Lane, Lincoln, England, LN1 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nichola Newell
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Castle Moat House, 18 Drury Lane, Lincoln, England, LN1 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Address

Move registers to sail company with new address.

Download
2022-10-11Address

Change sail address company with new address.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.