This company is commonly known as Newmarket Assignments Ltd. The company was founded 9 years ago and was given the registration number 09225610. The firm's registered office is in DONCASTER. You can find them at 1 Melling Avenue, , Doncaster, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | NEWMARKET ASSIGNMENTS LTD |
---|---|---|
Company Number | : | 09225610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Melling Avenue, Doncaster, United Kingdom, DN5 8EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
16, Gribble Road, Liverpool, United Kingdom, L10 7NF | Director | 13 November 2015 | Active |
28 The Rowick, Wakefield, England, WF2 9SY | Director | 13 March 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
61, Belmont Street, Hull, United Kingdom, HU9 2RH | Director | 13 April 2015 | Active |
81 Stratford Road, Ipswich, United Kingdom, IP1 6EG | Director | 10 February 2021 | Active |
214, Crown Street, Peterborough, United Kingdom, PE1 3JB | Director | 12 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 14 June 2018 | Active |
8f Stirrat Street, Paisley, Scotland, PA3 1RF | Director | 12 February 2018 | Active |
22, William Kerr Road, Tipton, United Kingdom, DY4 7QJ | Director | 17 November 2016 | Active |
58d Robslee Road, Thornliebank, Glasgow, Scotland, G46 7HJ | Director | 26 July 2019 | Active |
1 Melling Avenue, Doncaster, United Kingdom, DN5 8EQ | Director | 28 September 2020 | Active |
15, Milcote Road, Weoley Castle, Birmingham, United Kingdom, B29 5NL | Director | 26 May 2016 | Active |
49 Dorking Close, Hull, England, HU8 9DG | Director | 18 August 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Timo Ludoff | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 81 Stratford Road, Ipswich, United Kingdom, IP1 6EG |
Nature of control | : |
|
Mr Jed Swift | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Melling Avenue, Doncaster, United Kingdom, DN5 8EQ |
Nature of control | : |
|
Mr David Quigley | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 58d Robslee Road, Thornliebank, Glasgow, Scotland, G46 7HJ |
Nature of control | : |
|
Mr Christian Barnsley | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 The Rowick, Wakefield, England, WF2 9SY |
Nature of control | : |
|
Mr James Mccreadie | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr William Orr | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8f Stirrat Street, Paisley, Scotland, PA3 1RF |
Nature of control | : |
|
Mr Michael James Wilkinson | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Dorking Close, Hull, England, HU8 9DG |
Nature of control | : |
|
Ian Terry | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Dorking Close, Hull, England, HU8 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.