UKBizDB.co.uk

NEWTECH HARDWARE LIMITED

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

This company is commonly known as Newtech Hardware Limited. The company was founded 30 years ago and was given the registration number 02916332. The firm's registered office is in ROCHDALE. You can find them at Rmu Properties Ltd, Office F6/f11 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, Lancs. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEWTECH HARDWARE LIMITED
Company Number:02916332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rmu Properties Ltd, Office F6/f11 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, Lancs, United Kingdom, OL12 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Sunfield Crescent, Royton, Oldham, OL2 6EY

Secretary06 April 1994Active
13 Sunfield Crescent, Royton, Oldham, OL2 6EY

Director06 April 1994Active
5 Durban Close, Shaw, Oldham, OL2 7DG

Director06 April 1994Active
2 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director06 April 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 April 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 April 1994Active
14, Fairways, Horwich, Bolton, England, BL6 5QA

Director01 October 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 April 1994Active

People with Significant Control

Mr Michael Cox
Notified on:26 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Rmu Properties Ltd, Office F6/F11, Fieldhouse Industrial Estate, Rochdale, United Kingdom, OL12 0AA
Nature of control:
  • Significant influence or control
Mr Warren Cox
Notified on:26 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Rmu Properties Ltd, Office F6/F11, Fieldhouse Industrial Estate, Rochdale, United Kingdom, OL12 0AA
Nature of control:
  • Significant influence or control
Mr Christopher James Gillies
Notified on:26 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:Rmu Properties Ltd, Office F6/F11, Fieldhouse Industrial Estate, Rochdale, United Kingdom, OL12 0AA
Nature of control:
  • Significant influence or control

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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Address

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

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Mortgage

Mortgage create with deed with charge number.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Mortgage

Mortgage create with deed with charge number.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.