Newco Demolition Limited

DataGardener
newco demolition limited
live
Micro

Newco Demolition Limited

08203936Private Limited With Share Capital

Chichester House Moss Lane East, Manchester, M155GY
Incorporated

06/09/2012

Company Age

13 years

Directors

4

Employees

SIC Code

43110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Newco Demolition Limited (08203936) is a private limited with share capital incorporated on 06/09/2012 (13 years old) and registered in manchester, M155GY. The company operates under SIC code 43110 - demolition.

Newco demolition limited is a construction company based out of moss house cottage 72 moss lane, macclesfield, united kingdom.

Private Limited With Share Capital
SIC: 43110
Micro
Incorporated 06/09/2012
M155GY

Financial Overview

Total Assets

£102.6K

Liabilities

£102.0K

Net Assets

£562

Cash

£62

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Resolution
Category:Resolution
Date:06-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Capital Allotment Shares
Category:Capital
Date:12-10-2012
Legacy
Category:Mortgage
Date:12-10-2012
Incorporation Company
Category:Incorporation
Date:06-09-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date09/06/2025
Latest Accounts31/07/2024

Trading Addresses

Chichester House, 91 Moss Lane East, Manchester, M155GYRegistered
Grange Mill, Trows Lane, Rochdale, Lancashire, OL112UF

Contact

Chichester House Moss Lane East, Manchester, M155GY