UKBizDB.co.uk

NEWMARKET ASSIGNMENTS LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Melling Avenue, Doncaster, United Kingdom, DN5 8EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
16, Gribble Road, Liverpool, United Kingdom, L10 7NF

Director13 November 2015Active
28 The Rowick, Wakefield, England, WF2 9SY

Director13 March 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
61, Belmont Street, Hull, United Kingdom, HU9 2RH

Director13 April 2015Active
81 Stratford Road, Ipswich, United Kingdom, IP1 6EG

Director10 February 2021Active
214, Crown Street, Peterborough, United Kingdom, PE1 3JB

Director12 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director14 June 2018Active
8f Stirrat Street, Paisley, Scotland, PA3 1RF

Director12 February 2018Active
22, William Kerr Road, Tipton, United Kingdom, DY4 7QJ

Director17 November 2016Active
58d Robslee Road, Thornliebank, Glasgow, Scotland, G46 7HJ

Director26 July 2019Active
1 Melling Avenue, Doncaster, United Kingdom, DN5 8EQ

Director28 September 2020Active
15, Milcote Road, Weoley Castle, Birmingham, United Kingdom, B29 5NL

Director26 May 2016Active
49 Dorking Close, Hull, England, HU8 9DG

Director18 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Address

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

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Address

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

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Address

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

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.