Newpark Security Ltd

DataGardener
in administration
Small

Newpark Security Ltd

ni061344Private Limited With Share Capital

Murray House 4 Murray Street, Belfast, BT16DN
Incorporated

18/10/2006

Company Age

19 years

Directors

1

Employees

37

SIC Code

27900

Risk

not scored

Company Overview

Registration, classification & business activity

Newpark Security Ltd (ni061344) is a private limited with share capital incorporated on 18/10/2006 (19 years old) and registered in belfast, BT16DN. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Private Limited With Share Capital
SIC: 27900
Small
Incorporated 18/10/2006
BT16DN
37 employees

Financial Overview

Total Assets

£1.12M

Liabilities

£2.63M

Net Assets

£-1.52M

Cash

£15.4K

Key Metrics

37

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-04-2026
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:10-03-2026
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-10-2025
Liquidation Result Of Creditors Meeting Northern Ireland
Category:Insolvency
Date:15-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2025
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:27-03-2025
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:21-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-10-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-12-2011
Termination Director Company With Name
Category:Officers
Date:15-12-2011
Termination Secretary Company With Name
Category:Officers
Date:15-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Capital Allotment Shares
Category:Capital
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Capital Allotment Shares
Category:Capital
Date:30-09-2010
Termination Director Company With Name
Category:Officers
Date:22-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2010
Termination Director Company With Name
Category:Officers
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Accounts
Date:21-01-2009
Legacy
Category:Accounts
Date:26-02-2008
Legacy
Category:Annual Return
Date:17-12-2007
Legacy
Category:Capital
Date:17-12-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-08-2007
Legacy
Category:Officers
Date:20-03-2007
Legacy
Category:Officers
Date:27-10-2006
Incorporation Company
Category:Incorporation
Date:18-10-2006

Import / Export

Imports
12 Months4
60 Months29
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2025
Filing Date07/10/2024
Latest Accounts28/02/2024

Trading Addresses

C/O David Lyttle + Co Ltd, 46 Molesworth Street, Cookstown, County Tyrone Bt80 8, BT808PARegistered
4 Unicorn Business Park Whitby Road, Brislington, Bristol, Avon, BS44EX
4 Unicorn Business Park Whitby Road, Brislington, Bristol, Avon, BS44EX
C/O David Lyttle + Co Ltd, 46 Molesworth Street, Cookstown, County Tyrone Bt80 8, BT808PARegistered
4 Unicorn Business Park Whitby Road, Brislington, Bristol, Avon, BS44EX

Contact