Warning: file_put_contents(c/505cbcf3f3a0ae0e82069e60ee503d72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e76b62e110ba8a5e1ae028a4799181a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Newlife Wills Ltd, CT9 1BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWLIFE WILLS LTD

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

This company is commonly known as Newlife Wills Ltd. The company was founded 4 years ago and was given the registration number 12178276. The firm's registered office is in MARGATE. You can find them at 6-7 Cecil Square, , Margate, Kent. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:NEWLIFE WILLS LTD
Company Number:12178276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:6-7 Cecil Square, Margate, Kent, United Kingdom, CT9 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Queen Street, Ramsgate, England, CT11 9EE

Director01 October 2021Active
50, Queen Street, Ramsgate, England, CT11 9EE

Director28 August 2019Active
6-7 Cecil Square, Margate, United Kingdom, CT9 1BD

Director28 August 2019Active

People with Significant Control

Mrs Nicole Leanne Collison
Notified on:16 September 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:50, Queen Street, Ramsgate, England, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Stephen Shimmen
Notified on:28 August 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:6-7 Cecil Square, Margate, United Kingdom, CT9 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Douglas Collison
Notified on:28 August 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:50, Queen Street, Ramsgate, England, CT11 9EE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.