UKBizDB.co.uk

NEWLINK SERVICES LIMITED

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

This company is commonly known as Newlink Services Limited. The company was founded 20 years ago and was given the registration number 04850730. The firm's registered office is in BIRMINGHAM. You can find them at 97 Hamstead Hall Avenue, Handsworth Wood, Birmingham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NEWLINK SERVICES LIMITED
Company Number:04850730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:97 Hamstead Hall Avenue, Handsworth Wood, Birmingham, B20 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Hamstead Hall Avenue, Handsworth Wood, Birmingham, United Kingdom, B20 1JU

Secretary30 July 2003Active
20, Grange Road, Stourbridge, England, DY9 7LE

Director09 July 2023Active
97, Hamstead Hall Avenue, Handsworth Wood, Birmingham, United Kingdom, B20 1JU

Director30 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary30 July 2003Active
20, Grange Road, Stourbridge, England, DY9 7LE

Director08 August 2012Active
38 Vernon Avenue, Birmingham, B20 1DF

Director30 July 2003Active
26 Lee Street, Hill Top, B70 0QY

Director30 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director30 July 2003Active

People with Significant Control

Mr Sodhi Singh Aujla
Notified on:26 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:97, Hamstead Hall Avenue, Birmingham, England, B20 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Accounts

Change account reference date company previous shortened.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Accounts

Change account reference date company current shortened.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.