-
NEWCO DEMOLITION LIMITED - Grange Mill, Trows Lane, Rochdale, OL11 2UF, United Kingdom
Company Information
- Company registration number
- 08203936
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grange Mill
- Trows Lane
- Rochdale
- OL11 2UF
- England Grange Mill, Trows Lane, Rochdale, OL11 2UF, England UK
Management
- Managing Directors
- ELLIS, Gary Shaun
- HARDMAN, Anthony John
- TRUEMAN, Neil
- Company secretaries
- ELLIS, Gary Shaun
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-06
- Age Of Company 2012-09-06 11 years
- SIC/NACE
- 43110
Ownership
- Beneficial Owners
- Mr Anthony John Hardman
- Mr Nicholas Crewe
- Cheshire Demolition (Darwen) Limited
- -
- -
- Mr Nicholas Crewe
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-09-21
- Last Date: 2020-09-07
-
NEWCO DEMOLITION LIMITED Company Description
- NEWCO DEMOLITION LIMITED is a ltd registered in United Kingdom with the Company reg no 08203936. Its current trading status is "live". It was registered 2012-09-06. It has declared SIC or NACE codes as "43110". It has 3 directors and 1 secretary.It can be contacted at Grange Mill .
Get NEWCO DEMOLITION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Newco Demolition Limited - Grange Mill, Trows Lane, Rochdale, OL11 2UF, United Kingdom
- 2012-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEWCO DEMOLITION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-11-14) - MR04
-
notification-of-a-person-with-significant-control (2020-03-05) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-05) - PSC07
-
notification-of-a-person-with-significant-control (2020-03-04) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2020-04-30) - AA
-
confirmation-statement-with-no-updates (2020-09-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-04-29) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-21) - AA01
-
confirmation-statement-with-updates (2018-09-21) - CS01
-
notification-of-a-person-with-significant-control (2018-09-21) - PSC02
-
change-to-a-person-with-significant-control (2018-09-21) - PSC04
-
notification-of-a-person-with-significant-control (2018-09-21) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-21) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-19) - AA
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-22) - AA
-
appoint-person-secretary-company-with-name-date (2017-04-10) - AP03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
appoint-person-director-company-with-name-date (2016-08-25) - AP01
-
termination-director-company-with-name-termination-date (2016-08-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
mortgage-satisfy-charge-full (2015-07-21) - MR04
-
termination-secretary-company-with-name-termination-date (2015-05-19) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-09-09) - GAZ1
-
gazette-filings-brought-up-to-date (2014-09-20) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
-
termination-director-company-with-name-termination-date (2014-12-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
keyboard_arrow_right 2012
-
resolution (2012-11-06) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-10-12) - AP01
-
capital-allotment-shares (2012-10-12) - SH01
-
legacy (2012-10-12) - MG01
-
incorporation-company (2012-09-06) - NEWINC
-
appoint-person-secretary-company-with-name (2012-11-06) - AP03