UKBizDB.co.uk

W.G.NEWMAN(GARAGE)LIMITED

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

This company is commonly known as W.g.newman(garage)limited. The company was founded 58 years ago and was given the registration number 00857089. The firm's registered office is in LEEDS. You can find them at Fourth Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:W.G.NEWMAN(GARAGE)LIMITED
Company Number:00857089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 August 1965
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Secretary21 March 2017Active
Flat 2 Ellenborough House, 3 South Road, The Park, Nottingham, United Kingdom, NG7 1EB

Secretary14 January 2005Active
9 Woodside Crescent, Long Eaton, Nottingham, United Kingdom, NG10 4AP

Director18 March 2004Active
Flat 2 Ellenborough House, 3 South Road, The Park, Nottingham, United Kingdom, NG7 1EB

Director17 December 1999Active
25 Elvaston Drive, Long Eaton, Nottingham, NG10 3BQ

Secretary-Active
11 Stapleford Road, Trowell, Nottingham, NG9 3QA

Secretary17 December 1999Active
14 Ingham Road, Long Eaton, Nottingham, NG10 4HX

Secretary17 December 1999Active
Yew Tree Farm 39 Morley Lane, Stanley Village, DE7 6EZ

Secretary14 October 1998Active
13 Hemlock Avenue, Long Eaton, Nottingham, NG10 1NS

Secretary03 September 1992Active
9 Stoppard Close, Ilkeston, DE7 9JL

Director17 December 1999Active
11 Stapleford Road, Trowell, Nottingham, NG9 3QA

Director17 December 1999Active
39 Morley Lane, Stanley, Ilkeston, DE7 6EZ

Director-Active

People with Significant Control

Mr Paul James Bismanis
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gail Newman
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved liquidation.

Download
2022-05-24Insolvency

Liquidation in administration progress report.

Download
2022-05-23Insolvency

Liquidation in administration move to dissolution.

Download
2021-12-20Insolvency

Liquidation in administration progress report.

Download
2021-08-05Insolvency

Liquidation in administration proposals.

Download
2021-06-24Insolvency

Liquidation in administration progress report.

Download
2021-06-03Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-05-28Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-12-23Insolvency

Liquidation in administration progress report.

Download
2020-06-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-04Address

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

Download
2020-06-04Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person secretary company with change date.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.