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..
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 | : |
|
Registered Address | : | Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Dudley Street, Grimsby, United Kingdom, DN31 2AB | Director | 09 February 2015 | Active |
134a, Humberston Avenue, Humberston, Grimsby, DN36 4SY | Secretary | 06 October 2009 | Active |
398 Laceby Road, Grimsby, DN34 5LX | Secretary | 25 July 2008 | Active |
21 Cranbourne Close, Cleethorpes, DN35 0TU | Secretary | 02 December 2003 | Active |
3 Leicester Gardens, Avenue Road Whttington Moor, Chesterfield, S41 8RL | Secretary | 16 February 2004 | Active |
114, Peterson Drive, Humberston, Grimsby, United Kingdom, DN36 4LF | Director | 28 January 2008 | Active |
41 Swales Road, Humberston, Grimsby, DN36 4UG | Director | 28 January 2008 | Active |
110 Humberston Avenue, Humberston, DN36 4SU | Director | 28 January 2008 | Active |
100 Humberston Avenue, Humberston, Grimsby, United Kingdom, DN36 4SU | Director | 09 February 2015 | Active |
134a Humberston Avenue, Humberston, Grimsby, DN36 4SY | Director | 12 February 2004 | Active |
Riverhead House, Carr Lane Redbourne, Gainsborough, DN21 4QZ | Director | 28 January 2008 | Active |
398 Laceby Road, Grimsby, DN34 5LX | Director | 28 January 2008 | Active |
27 Park Lane, Cleethorpes, DN35 0PB | Director | 02 December 2003 | Active |
44, Normandy Road, Cleethorpes, DN35 9JF | Director | 06 October 2009 | Active |
3 Leicester Gardens, Avenue Road Whttington Moor, Chesterfield, S41 8RL | Director | 28 January 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date. | Download |
2015-03-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-03-13 | Officers | Termination director company with name termination date. | Download |
2015-03-13 | Officers | Appoint person director company with name date. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Officers | Appoint person director company with name date. | Download |
2015-03-03 | Officers | Termination director company with name termination date. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.