Newincco 1224 Limited

DataGardener
dissolved
Unknown

Newincco 1224 Limited

08413568Private Limited With Share Capital

Octavia House, Westwood Business, Westwood Way, Coventry, CV48JP
Incorporated

21/02/2013

Company Age

13 years

Directors

4

Employees

SIC Code

64203

Risk

not scored

Company Overview

Registration, classification & business activity

Newincco 1224 Limited (08413568) is a private limited with share capital incorporated on 21/02/2013 (13 years old) and registered in coventry, CV48JP. The company operates under SIC code 64203 - activities of construction holding companies.

Private Limited With Share Capital
SIC: 64203
Unknown
Incorporated 21/02/2013
CV48JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-08-2025
Gazette Notice Voluntary
Category:Gazette
Date:27-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-05-2025
Legacy
Category:Capital
Date:19-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-03-2025
Legacy
Category:Insolvency
Date:19-03-2025
Resolution
Category:Resolution
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Capital Alter Shares Consolidation
Category:Capital
Date:26-11-2018
Resolution
Category:Resolution
Date:20-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-08-2018
Legacy
Category:Capital
Date:23-08-2018
Legacy
Category:Insolvency
Date:23-08-2018
Resolution
Category:Resolution
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Move Registers To Sail Company With New Address
Category:Address
Date:21-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Move Registers To Sail Company With New Address
Category:Address
Date:21-03-2016
Change Sail Address Company With New Address
Category:Address
Date:21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2015
Capital Allotment Shares
Category:Capital
Date:20-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Resolution
Category:Resolution
Date:30-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2015
Miscellaneous
Category:Miscellaneous
Date:26-01-2015

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Octavia House, Westwood Business, Westwood Way, Coventry, Cv4 8Jp, CV48JPRegistered
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, Derbyshire, DE215EL

Contact

01604264690
playforce.co.uk
Octavia House, Westwood Business, Westwood Way, Coventry, CV48JP