This company is commonly known as Newline Plumbing & Heating Supplies Limited. The company was founded 38 years ago and was given the registration number 02011185. The firm's registered office is in KINGSWINFORD. You can find them at Unit 3 Central Trading Est., Stallings Lane, Kingswinford, West Midlands. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | NEWLINE PLUMBING & HEATING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02011185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Central Trading Est., Stallings Lane, Kingswinford, West Midlands, England, DY6 7LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ | Secretary | 10 August 2021 | Active |
3, Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF | Director | 21 August 2003 | Active |
6 Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ | Director | 01 June 2023 | Active |
105 High Street, Amblecote, Stourbridge, DY8 4HG | Secretary | - | Active |
6 Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ | Secretary | 09 August 2017 | Active |
35 Audnam, Wordsley, Stourbridge, England, DY8 4AG | Director | - | Active |
Mr Steven James Kendrick | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 OJF |
Nature of control | : |
|
Mrs Kathleen Anne Kendrick | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 105 High Street, Amblecote, Stourbridge, United Kingdom, DY8 4HG |
Nature of control | : |
|
Mr Michael John Kendrick | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 105 High Street, Amblecote, Stourbridge, United Kingdom, DY8 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Accounts | Change account reference date company current shortened. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-08-07 | Capital | Capital name of class of shares. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-08-07 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.