UKBizDB.co.uk

NEWTCO LIMITED

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

This company is commonly known as Newtco Limited. The company was founded 13 years ago and was given the registration number 07371916. The firm's registered office is in STOCKPORT. You can find them at National House 80-82, Wellington Road North, Stockport, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEWTCO LIMITED
Company Number:07371916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National House 80-82, Wellington Road North, Stockport, SK4 1HW

Director02 November 2010Active
National House 80-82, Wellington Road North, Stockport, SK4 1HW

Secretary02 November 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary10 September 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director10 September 2010Active
National House 80-82, Wellington Road North, Stockport, SK4 1HW

Director02 November 2010Active
National House 80-82, Wellington Road North, Stockport, SK4 1HW

Director02 November 2010Active
National House 80-82, Wellington Road North, Stockport, SK4 1HW

Director02 November 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director10 September 2010Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director10 September 2010Active

People with Significant Control

Mr Michael David Noblett
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-17Address

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

Download
2022-05-25Insolvency

Liquidation compulsory winding up order.

Download
2022-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type small.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Gazette

Gazette filings brought up to date.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2016-10-31Auditors

Auditors resignation company.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Change account reference date company previous extended.

Download
2016-08-12Capital

Capital cancellation shares.

Download
2016-07-12Resolution

Resolution.

Download
2016-07-12Capital

Capital return purchase own shares.

Download
2016-06-10Officers

Change person director company with change date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.