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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Acorn Business Centre, Oaks Business Park, Oaks Drive, Newmarket, England, CB8 7SX | Director | 01 August 2022 | Active |
Unit 18 Acorn Business Centre, Oaks Business Park, Oaks Drive, Newmarket, England, CB8 7SX | Director | 08 May 2018 | Active |
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 |
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 | : |
|
Camweavers Limited | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 84, Duxford Road, Cambridge, England, CB22 4NH |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Address | Change sail address company with old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.