UKBizDB.co.uk

NEWLINE MIDLANDS LIMITED

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

This company is commonly known as Newline Midlands Limited. The company was founded 70 years ago and was given the registration number 00526366. The firm's registered office is in LEICESTERSHIRE. You can find them at 633 Melton Road, Thurmaston, Leicestershire, . This company's SIC code is 43110 - Demolition.

Company Information

Name:NEWLINE MIDLANDS LIMITED
Company Number:00526366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1953
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:633 Melton Road, Thurmaston, Leicestershire, LE4 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Secretary16 June 1995Active
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Director-Active
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Director-Active
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Director-Active
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Director-Active
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Director-Active
633 Melton Road, Thurmaston, Leicestershire, LE4 8EB

Director-Active
Beecholme Thrussington Road, Ratcliffe-On-The-Wreake, Leicester,

Secretary-Active

People with Significant Control

Mrs Sarah Lucina Disney
Notified on:10 March 2023
Status:Active
Date of birth:May 1983
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helena Mary Green
Notified on:10 March 2023
Status:Active
Date of birth:December 1981
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Lucina Disney
Notified on:10 March 2023
Status:Active
Date of birth:July 1983
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Margery Louisa Lynch
Notified on:11 July 2022
Status:Active
Date of birth:September 1950
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Lesley Lynch
Notified on:11 July 2022
Status:Active
Date of birth:August 1949
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helena Anne Lynch
Notified on:11 July 2022
Status:Active
Date of birth:January 1955
Nationality:Irish,British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katherine Mary Lynch
Notified on:11 July 2022
Status:Active
Date of birth:June 1981
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare Helen Lynch
Notified on:11 July 2022
Status:Active
Date of birth:November 1984
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanna Rachael Lynch
Notified on:11 July 2022
Status:Active
Date of birth:December 1987
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Bartholomew Lynch
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hubert Patrick Lynch
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Redmond Lynch
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:633 Melton Road, Leicestershire, LE4 8EB
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 (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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Capital

Capital alter shares redemption statement of capital.

Download
2022-05-20Capital

Capital cancellation shares.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.