Warning: file_put_contents(c/057690da841f2dfa3f29384f244b2580.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Newincco 1386 Limited, B3 2BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWINCCO 1386 LIMITED

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

This company is commonly known as Newincco 1386 Limited. The company was founded 8 years ago and was given the registration number 09759503. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEWINCCO 1386 LIMITED
Company Number:09759503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director18 December 2015Active
100, Wood Street, London, England, EC2V 7AN

Director28 November 2018Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director17 May 2018Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director18 December 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary02 September 2015Active
Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU

Director18 December 2015Active
Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU

Director02 November 2015Active
100, Wood Street, London, England, EC2V 7AN

Director07 November 2017Active
Milton Chambers, 19 Milton Street, Nottingham, United Kingdom, NG1 3EU

Director15 August 2017Active
Milton Chambers, 19 Milton Street, Nottingham, NG1 3EU

Director18 December 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director02 September 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director02 September 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director02 September 2015Active

People with Significant Control

Newincco 1382 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Chambers, 19 Milton Chambers, Nottingham, United Kingdom, NG1 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-10-21Gazette

Gazette dissolved liquidation.

Download
2021-07-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-08Address

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

Download
2020-10-15Address

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

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-12-05Capital

Capital alter shares subdivision.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-10-27Accounts

Accounts with accounts type full.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.