UKBizDB.co.uk

NEWLYN HEALTHCARE SPECIALIST EQUIPMENT LIMITED

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

This company is commonly known as Newlyn Healthcare Specialist Equipment Limited. The company was founded 19 years ago and was given the registration number 05304662. The firm's registered office is in WIDNES. You can find them at Unit 1 Waterloo Court, Wellington Street Industrial Estate, Widnes, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NEWLYN HEALTHCARE SPECIALIST EQUIPMENT LIMITED
Company Number:05304662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Waterloo Court, Wellington Street Industrial Estate, Widnes, Cheshire, WA8 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Newlyn Gardens, Warrington, WA5 2UX

Secretary12 December 2004Active
16, Eltham Avenue, Liverpool, United Kingdom, L21 9LL

Director01 September 2017Active
65 Newlyn Gardens, Warrington, WA5 2UX

Director02 October 2006Active
65 Newlyn Gardens, Penketh, Warrington, WA5 2UX

Director12 December 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary03 December 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director03 December 2004Active

People with Significant Control

Ronald Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:65, Newlyn Gardens, Warrington, United Kingdom, WA5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:65, Newlyn Gardens, Warrington, United Kingdom, WA5 2UX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Capital

Capital allotment shares.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Resolution

Resolution.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Change account reference date company current extended.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.