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..
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 | : |
|
Registered Address | : | Lloyd Street Sawmill, Darwen, Lancs., BB3 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Cannon Street, Accrington, England, BB5 1NJ | Director | 01 January 2023 | Active |
20, Earl Street, Clayton Le Moors, Accrington, England, BB5 5NH | Director | 30 May 2023 | Active |
The Hollies, Earnsdale Road, Darwen, BB3 1JA | Secretary | 31 January 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 January 1992 | Active |
7, Cannon Street, Accrington, England, BB5 1NJ | Director | 01 January 2023 | Active |
The Hollies, Earnsdale Road, Darwen, BB3 1JA | Director | 31 January 1992 | Active |
1 Kingsway, Penwortham, Preston, PR1 0AP | Director | 06 January 1993 | Active |
Dene House, 8 Longridge Road Hurst Green, Clitheroe, BB7 9QP | Director | 28 January 1992 | Active |
6 Kiln House Way, Oswaldtwistle, Accrington, BB5 3TQ | Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Accounts | Change account reference date company previous extended. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.