UKBizDB.co.uk

NEWMETRO LIMITED

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

This company is commonly known as Newmetro Limited. The company was founded 7 years ago and was given the registration number 10642955. The firm's registered office is in BLACKPOOL. You can find them at Unit 2, Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWMETRO LIMITED
Company Number:10642955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2, Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom, FY4 5GU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inglewood, Holmefield Avenue, Thornton-Cleveleys, England, FY5 2QR

Director18 April 2017Active
Inglewood, Holmefield Avenue, Thornton-Cleveleys, England, FY5 2QR

Director18 April 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director28 February 2017Active

People with Significant Control

Mr Matthew Robert Hughes
Notified on:25 April 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Hughes
Notified on:25 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Address:Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:28 February 2017
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-02Address

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

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-09Capital

Capital allotment shares.

Download
2017-06-08Capital

Capital variation of rights attached to shares.

Download
2017-06-05Resolution

Resolution.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.