UKBizDB.co.uk

NEWMARKET GARDEN MACHINERY SERVICES LIMITED

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

This company is commonly known as Newmarket Garden Machinery Services Limited. The company was founded 52 years ago and was given the registration number 01036634. The firm's registered office is in NEWMARKET. You can find them at Unit 18 Acorn Business Centre Oaks Business Park, Oaks Drive, Newmarket, Suffolk. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:NEWMARKET GARDEN MACHINERY SERVICES LIMITED
Company Number:01036634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 18 Acorn Business Centre Oaks Business Park, Oaks Drive, Newmarket, Suffolk, England, CB8 7SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Acorn Business Centre, Oaks Business Park, Oaks Drive, Newmarket, England, CB8 7SX

Director01 August 2022Active
Unit 18 Acorn Business Centre, Oaks Business Park, Oaks Drive, Newmarket, England, CB8 7SX

Director08 May 2018Active
Eureka 34 Apthorpe Street, Fulbourn, Cambridge, CB1 5EY

Secretary-Active
Eureka 34 Apthorpe Street, Fulbourn, Cambridge, CB1 5EY

Director-Active
Eureka 34 Apthorpe Street, Fulbourn, Cambridge, CB1 5EY

Director-Active

People with Significant Control

Mr William Anthony Dabbs
Notified on:08 May 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Unit 18 Acorn Business Centre, Oaks Business Park, Newmarket, England, CB8 7SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Camweavers Limited
Notified on:26 January 2017
Status:Active
Country of residence:England
Address:84, Duxford Road, Cambridge, England, CB22 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ernest Pedley
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Address:84 Duxford Road, Cambridgeshire,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Address

Change sail address company with old address new address.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Address

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

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-01-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.