UKBizDB.co.uk

NEWLINCS SERVICES LIMITED

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

This company is commonly known as Newlincs Services Limited. The company was founded 20 years ago and was given the registration number 04982125. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NEWLINCS SERVICES LIMITED
Company Number:04982125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director09 February 2015Active
134a, Humberston Avenue, Humberston, Grimsby, DN36 4SY

Secretary06 October 2009Active
398 Laceby Road, Grimsby, DN34 5LX

Secretary25 July 2008Active
21 Cranbourne Close, Cleethorpes, DN35 0TU

Secretary02 December 2003Active
3 Leicester Gardens, Avenue Road Whttington Moor, Chesterfield, S41 8RL

Secretary16 February 2004Active
114, Peterson Drive, Humberston, Grimsby, United Kingdom, DN36 4LF

Director28 January 2008Active
41 Swales Road, Humberston, Grimsby, DN36 4UG

Director28 January 2008Active
110 Humberston Avenue, Humberston, DN36 4SU

Director28 January 2008Active
100 Humberston Avenue, Humberston, Grimsby, United Kingdom, DN36 4SU

Director09 February 2015Active
134a Humberston Avenue, Humberston, Grimsby, DN36 4SY

Director12 February 2004Active
Riverhead House, Carr Lane Redbourne, Gainsborough, DN21 4QZ

Director28 January 2008Active
398 Laceby Road, Grimsby, DN34 5LX

Director28 January 2008Active
27 Park Lane, Cleethorpes, DN35 0PB

Director02 December 2003Active
44, Normandy Road, Cleethorpes, DN35 9JF

Director06 October 2009Active
3 Leicester Gardens, Avenue Road Whttington Moor, Chesterfield, S41 8RL

Director28 January 2008Active

People with Significant Control

Mr Colin Richard Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:100 Humberston Avenue, Humberston, Grimsby, United Kingdom, DN36 4SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date.

Download
2015-03-30Accounts

Accounts amended with accounts type total exemption small.

Download
2015-03-13Officers

Termination director company with name termination date.

Download
2015-03-13Officers

Appoint person director company with name date.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Officers

Appoint person director company with name date.

Download
2015-03-03Officers

Termination director company with name termination date.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.