UKBizDB.co.uk

NEWHEY LOFT CONVERSIONS LIMITED

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

This company is commonly known as Newhey Loft Conversions Limited. The company was founded 32 years ago and was given the registration number 02682968. The firm's registered office is in LANCS.. You can find them at Lloyd Street Sawmill, Darwen, Lancs., . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NEWHEY LOFT CONVERSIONS LIMITED
Company Number:02682968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lloyd Street Sawmill, Darwen, Lancs., BB3 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cannon Street, Accrington, England, BB5 1NJ

Director01 January 2023Active
20, Earl Street, Clayton Le Moors, Accrington, England, BB5 5NH

Director30 May 2023Active
The Hollies, Earnsdale Road, Darwen, BB3 1JA

Secretary31 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1992Active
7, Cannon Street, Accrington, England, BB5 1NJ

Director01 January 2023Active
The Hollies, Earnsdale Road, Darwen, BB3 1JA

Director31 January 1992Active
1 Kingsway, Penwortham, Preston, PR1 0AP

Director06 January 1993Active
Dene House, 8 Longridge Road Hurst Green, Clitheroe, BB7 9QP

Director28 January 1992Active
6 Kiln House Way, Oswaldtwistle, Accrington, BB5 3TQ

Director01 March 1999Active

People with Significant Control

Mr James Houghton
Notified on:30 May 2023
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:20, Earl Street, Accrington, England, BB5 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Michael Hacking
Notified on:01 January 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:7, Cannon Street, Accrington, England, BB5 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Paul Croasdale
Notified on:01 January 2023
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:7, Cannon Street, Accrington, England, BB5 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Lomax
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Lloyd Street Sawmill, Lancs., BB3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Tattersall
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Lloyd Street Sawmill, Lancs., BB3 1EH
Nature of control:
  • Ownership of shares 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
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Accounts

Change account reference date company previous extended.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.