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.
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 | : |
|
Registered Address | : | 55-57 Union Street, Newport Pagnell, Buckinghamshire, MK16 8ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 01 May 2009 | Active |
1, Waveney Close, Newport Pagnell, England, MK16 9EA | Director | 01 November 2019 | Active |
55-57, Union Street, Newport Pagnell, England, MK16 8ET | Director | 01 October 2015 | Active |
9 Massie Close, Willen Park, Milton Keynes, MK15 9HG | Director | 01 May 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Accounts | Change account reference date company previous extended. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.