• UK
  • 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 .
More information

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 11 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-satisfy-charge-full (2020-11-14) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-03-05) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-03-05) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-03-04) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2020-04-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-09-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-09-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-04-29) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-12-21) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-09-21) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-09-21) - PSC02

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-09-21) - PSC04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-09-21) - PSC01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-09-21) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-12-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-06-22) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-04-10) - AP03

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-13) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-25) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-25) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-07-21) - MR04

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-05-19) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2014-09-09) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-09-20) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-04) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01

    Add to Cart
     
  • resolution (2012-11-06) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-10-12) - AP01

    Add to Cart
     
  • capital-allotment-shares (2012-10-12) - SH01

    Add to Cart
     
  • legacy (2012-10-12) - MG01

    Add to Cart
     
  • incorporation-company (2012-09-06) - NEWINC

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-11-06) - AP03

    Add to Cart
     
expand_less