Warning: file_put_contents(c/0f579b626e5c81d9f55da45d5a7f4a19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Newydd Contracting Ltd, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWYDD CONTRACTING LTD

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

This company is commonly known as Newydd Contracting Ltd. The company was founded 6 years ago and was given the registration number 11381967. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NEWYDD CONTRACTING LTD
Company Number:11381967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morris Cook, Bryn Estyn, East Street, Llangollen, Wales, LL20 8RB

Director10 February 2020Active
Suite 25, Llay Business Centre, Rackery Lane, Llay, Wales, LL12 0PB

Director01 February 2019Active
12, 12 Sarn Lane, Caergwrle, Wrexham, Wales, LL12 9AF

Director24 May 2018Active

People with Significant Control

Mr Jeremy Paul Anderson
Notified on:22 March 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:Wales
Address:Suite 25, Llay Business Centre, Llay, Wales, LL12 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stewart Roberts
Notified on:24 May 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Wales
Address:12, 12 Sarn Lane, Caergwrle, Wrexham, Wales, LL12 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-17Resolution

Resolution.

Download
2020-05-11Address

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

Download
2020-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Accounts

Change account reference date company previous shortened.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-01Address

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

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.