UKBizDB.co.uk

NEWPORT PAGNELL CONSTRUCTION LIMITED

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

This company is commonly known as Newport Pagnell Construction Limited. The company was founded 52 years ago and was given the registration number 01052871. The firm's registered office is in NEWPORT PAGNELL. You can find them at 55-57 Union Street, , Newport Pagnell, Buckinghamshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NEWPORT PAGNELL CONSTRUCTION LIMITED
Company Number:01052871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1972
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:55-57 Union Street, Newport Pagnell, Buckinghamshire, MK16 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vernon Lodge, High Street South, Tiffield Towcester, NN12 8AB

Secretary-Active
Vernon Lodge, High Street South, Tiffield Towcester, NN12 8AB

Director-Active
Vernon Lodge, High Street South, Tiffield Towcester, NN12 8AB

Director-Active
15 Butterfield Close, Woolstone, Milton Keynes, MK15 0BZ

Director01 May 2009Active
1, Waveney Close, Newport Pagnell, England, MK16 9EA

Director01 November 2019Active
55-57, Union Street, Newport Pagnell, England, MK16 8ET

Director01 October 2015Active
9 Massie Close, Willen Park, Milton Keynes, MK15 9HG

Director01 May 2009Active

People with Significant Control

Mr Michael Trevor Dean
Notified on:01 June 2018
Status:Active
Date of birth:July 1946
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sylvia Jean Dean
Notified on:01 June 2018
Status:Active
Date of birth:November 1945
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Haddy
Notified on:06 December 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:55-57, Union Street, Newport Pagnell, MK16 8ET
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-01Insolvency

Liquidation disclaimer notice.

Download
2021-03-18Address

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

Download
2021-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-18Resolution

Resolution.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Accounts

Change account reference date company previous extended.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.