NEWMILTON PLUMBING LIMITED

Register to unlock more data on OkredoRegister

NEWMILTON PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03564024

Incorporation date

13/05/1998

Size

Dormant

Contacts

Registered address

Registered address

The Old Railway Station, Sea Mills Lane, Bristol BS9 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Statement of capital on 2011-03-11
dot icon10/03/2011
Solvency Statement dated 07/03/11
dot icon10/03/2011
Resolutions
dot icon22/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/09/2010
Compulsory strike-off action has been discontinued
dot icon19/09/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/09/2010
Director's details changed for Mr Antony John Hiscox on 2009-12-31
dot icon13/09/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/02/2010
Miscellaneous
dot icon13/10/2009
Termination of appointment of Antony Hiscox as a secretary
dot icon13/10/2009
Termination of appointment of Tina Hiscox as a director
dot icon03/06/2009
Return made up to 14/05/09; full list of members
dot icon24/02/2009
Return made up to 14/05/08; full list of members
dot icon24/02/2009
Registered office changed on 25/02/2009 from 118 north street downend bristol BS16 5SE
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Appointment Terminated Director geoffrey preece
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 14/05/07; full list of members
dot icon17/12/2007
Return made up to 14/05/06; full list of members
dot icon17/12/2007
Location of register of members
dot icon15/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon15/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Registered office changed on 25/04/06 from: 5 scantleberry close downend bristol BS16 6DQ
dot icon26/09/2005
Return made up to 14/05/05; full list of members
dot icon19/09/2005
Certificate of change of name
dot icon08/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
New director appointed
dot icon10/11/2004
Return made up to 14/05/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 14/05/03; full list of members
dot icon29/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Return made up to 14/05/02; no change of members
dot icon02/12/2001
Return made up to 14/05/01; full list of members
dot icon25/11/2001
Ad 31/03/01--------- £ si 100@1=100 £ ic 24003/24103
dot icon13/11/2001
Registered office changed on 14/11/01 from: redbrick house saint augustines yard bristol avon BS1 5DS
dot icon17/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/10/2000
Memorandum and Articles of Association
dot icon28/09/2000
Ad 31/05/00--------- £ si 6140@1=6140 £ ic 17863/24003
dot icon28/09/2000
Nc inc already adjusted 31/05/00
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon14/09/2000
Return made up to 14/05/00; full list of members; amend
dot icon14/09/2000
Return made up to 14/05/99; full list of members; amend
dot icon06/09/2000
Ad 18/05/98--------- £ si 101@1
dot icon06/09/2000
Ad 18/05/98--------- £ si 17760@1
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 14/05/00; no change of members
dot icon17/05/2000
Secretary's particulars changed;director's particulars changed
dot icon17/05/2000
Registered office changed on 18/05/00
dot icon13/02/2000
Return made up to 14/05/99; full list of members
dot icon13/02/2000
Secretary's particulars changed;director's particulars changed
dot icon13/02/2000
Registered office changed on 14/02/00
dot icon13/02/2000
Location of register of members address changed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon20/06/1999
Registered office changed on 21/06/99 from: 7 cads close stoke gifford bristol BS12 6LF
dot icon30/04/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon25/05/1998
New director appointed
dot icon23/05/1998
Registered office changed on 24/05/98 from: 16 churchill way cardiff CF1 4DX
dot icon23/05/1998
New director appointed
dot icon23/05/1998
New secretary appointed
dot icon23/05/1998
Director resigned
dot icon23/05/1998
Secretary resigned
dot icon23/05/1998
Nc inc already adjusted 18/05/98
dot icon23/05/1998
Resolutions
dot icon23/05/1998
Resolutions
dot icon23/05/1998
Resolutions
dot icon13/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/05/1998 - 13/05/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/05/1998 - 13/05/1998
15962
Radford, Allen Ivor
Director
13/05/1998 - 25/10/2006
2
Hiscox, Antony John
Director
13/05/1998 - Present
4
Hiscox, Antony John
Secretary
13/05/1998 - 30/09/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWMILTON PLUMBING LIMITED

NEWMILTON PLUMBING LIMITED is an(a) Dissolved company incorporated on 13/05/1998 with the registered office located at The Old Railway Station, Sea Mills Lane, Bristol BS9 1DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWMILTON PLUMBING LIMITED?

toggle

NEWMILTON PLUMBING LIMITED is currently Dissolved. It was registered on 13/05/1998 and dissolved on 26/12/2011.

Where is NEWMILTON PLUMBING LIMITED located?

toggle

NEWMILTON PLUMBING LIMITED is registered at The Old Railway Station, Sea Mills Lane, Bristol BS9 1DX.

What does NEWMILTON PLUMBING LIMITED do?

toggle

NEWMILTON PLUMBING LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for NEWMILTON PLUMBING LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via compulsory strike-off.