Newburgh Precision Limited

DataGardener
newburgh precision limited
dissolved
Unknown

Newburgh Precision Limited

08847562Private Limited With Share Capital

5 Temple Square Temple Street, Liverpool, L25RH
Incorporated

16/01/2014

Company Age

12 years

Directors

2

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Newburgh Precision Limited (08847562) is a private limited with share capital incorporated on 16/01/2014 (12 years old) and registered in liverpool, L25RH. The company operates under SIC code 25620 - machining.

Newburgh precision limited is a machinery company based out of . bessemer way, rotherham, united kingdom.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 16/01/2014
L25RH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:13-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-06-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-05-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:19-02-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2018
Resolution
Category:Resolution
Date:04-10-2018
Capital Allotment Shares
Category:Capital
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-03-2014
Incorporation Company
Category:Incorporation
Date:16-01-2014

Innovate Grants

1

This company received a grant of £86458.0 for Metrology And Digital Manufacturing For Servitisation Of Manufacturing Machines. The project started on 01/04/2017 and ended on 30/06/2019.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date12/01/2018
Latest Accounts30/11/2017

Trading Addresses

5 Temple Square, Temple Street, Liverpool, L25RHRegistered
Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S601FB

Related Companies

2

Contact

np-ltd.co.uk
5 Temple Square Temple Street, Liverpool, L25RH