UKBizDB.co.uk

NEWFOIL MACHINES LIMITED

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

This company is commonly known as Newfoil Machines Limited. The company was founded 42 years ago and was given the registration number 01611761. The firm's registered office is in OLDHAM. You can find them at Moorhey Engineering Works, Moorhey Street, Oldham, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:NEWFOIL MACHINES LIMITED
Company Number:01611761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1982
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Moorhey Engineering Works, Moorhey Street, Oldham, Lancashire, OL4 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Racefield Farm Cinder Hill Lane, Chadderton, Oldham, OL1 2SU

Director-Active
Racefield Farm Cinder Hill Lane, Chadderton, Oldham, OL1 2SU

Director-Active
Racefield Farm, Cinderhill Lane, Chadderton, Oldham, England, OL1 2SU

Director15 January 2015Active
19, Riverview, Middleton, England, M24 2UW

Director15 January 2015Active
2a Alkrington Hall Road North, Middleton, Manchester, M24 1WD

Secretary-Active
38 Cheshire Court, Ramsbottom, BL0 0BL

Director17 July 1997Active
The Barn 25 Stoodley Grange, Todmorden, OL14 6JR

Director17 July 1997Active
2a Alkrington Hall Road North, Middleton, Manchester, M24 1WD

Director-Active
2a Alkrington Hall Road North, Middleton, Manchester, M24 1WD

Director-Active

People with Significant Control

Newfoil Machines Holdings Limited (Co No: 10879193)
Notified on:14 August 2017
Status:Active
Address:Moorhey Engineering Works, Moorhey Street, Oldham, OL4 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derrick Evans
Notified on:01 November 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Racefield Farm, Cinder Hill Lane, Oldham, England, OL1 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Resolution

Resolution.

Download
2017-08-11Capital

Capital allotment shares.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Accounts

Change account reference date company previous shortened.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.