UKBizDB.co.uk

NEWMAN EMPLOYMENT SERVICES LIMITED

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

This company is commonly known as Newman Employment Services Limited. The company was founded 18 years ago and was given the registration number 05721315. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NEWMAN EMPLOYMENT SERVICES LIMITED
Company Number:05721315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary03 February 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director30 September 2013Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director30 September 2013Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director26 July 2011Active
135 Eastern Parkway, Apartment 14e, Brooklyn, U S A,

Secretary24 February 2006Active
13 Penningtons, Bishops Stortford, CM23 4LE

Secretary18 September 2006Active
141, Bothwell Street, Glasgow, Scotland, G2 7EQ

Corporate Secretary26 July 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 2006Active
18 Withe Pass, Burlington, Usa,

Director17 July 2007Active
300 E 95th Street 1205, New York, Usa,

Director17 July 2007Active
89-91, Newman Street, London, England, W1T 3EY

Director26 July 2011Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director18 September 2006Active
55 Central Park, West Apt.6b, New York, Usa,

Director07 April 2006Active
135 Eastern Parkway, Apartment 14e, Brooklyn, U S A,

Director24 February 2006Active
79 555 Mandarina, La Quinta, Usa,

Director17 July 2007Active
14203 Ragus Lake Drive, Sugarland, U S A, 77478

Director24 June 2007Active
89-91, Newman Street, London, England, W1T 3EY

Director12 March 2012Active
530 Park Avenue, New York, Usa,

Director24 February 2006Active
Knapton Generating Station, East Knapton, Malton, England, YO17 8JF

Corporate Director01 June 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 2006Active

People with Significant Control

Third Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Caymen Islands
Address:PO BOX 309, Ugland House, Grand Caymen, Caymen Islands, KY1 1104
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northwharf Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Churchill Place, London, United Kingdom, E14 5HP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Address

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

Download
2019-07-16Resolution

Resolution.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Address

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

Download

Copyright © 2024. All rights reserved.