This company is commonly known as Newmond Employees Trustees Limited. The company was founded 27 years ago and was given the registration number 03283245. The firm's registered office is in WARWICK. You can find them at Brooks House, Coventry Road, Warwick, Warwickshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NEWMOND EMPLOYEES TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03283245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooks House, Coventry Road, Warwick, CV34 4LL | Secretary | 29 September 2021 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 07 September 2020 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 31 December 2016 | Active |
Hillside, 37 Rise End, Middleton, Wirksworth, DE4 4LS | Secretary | 27 May 2003 | Active |
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP | Secretary | 18 December 1996 | Active |
149 Smalley Drive, Oakwood, Derby, DE21 2SQ | Secretary | 31 December 2002 | Active |
38 Cubbington Road, Leamington Spa, CV32 7AB | Secretary | 15 July 2002 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 25 November 1996 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Secretary | 30 April 2008 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Secretary | 28 June 2019 | Active |
Flat 40, Manor Park Court, Uttoxeter New Road, Derby, DE22 3NG | Secretary | 02 November 2007 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Director | 30 April 2008 | Active |
Dadlington House Farm, Shenton Lane, Dadlington, CV13 6JD | Director | 18 December 1996 | Active |
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP | Director | 18 December 1996 | Active |
The Hollies, Ivy House Lane, Berkhamsted, HP4 2PP | Director | 18 December 1996 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Director | 30 April 2008 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 26 March 2012 | Active |
Wyvern Business Park, Stanier Way, Derby, DE21 6BF | Director | 15 July 2002 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 25 November 1996 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Director | 31 May 2012 | Active |
Wyvern Business Park, Stanier Way, Derby, DE21 6BF | Corporate Director | 15 July 2002 | Active |
Baxi Holdings Limited | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brooks House, Coventry Road, Warwick, England, CV34 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-16 | Resolution | Resolution. | Download |
2023-10-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.