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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Sunfield Crescent, Royton, Oldham, OL2 6EY | Secretary | 06 April 1994 | Active |
13 Sunfield Crescent, Royton, Oldham, OL2 6EY | Director | 06 April 1994 | Active |
5 Durban Close, Shaw, Oldham, OL2 7DG | Director | 06 April 1994 | Active |
2 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 06 April 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 April 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 April 1994 | Active |
14, Fairways, Horwich, Bolton, England, BL6 5QA | Director | 01 October 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 April 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-18 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Accounts | Change account reference date company previous extended. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-14 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.