NEWTECH HIGH SPEED TURNING LIMITED

Unit 10 Prestige Complex Ashcroft Road Unit 10 Prestige Complex Ashcroft Road, Liverpool, L33 7TW, Merseyside, United Kingdom
StatusACTIVE
Company No.04455391
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age21 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEWTECH HIGH SPEED TURNING LIMITED is an active private limited company with number 04455391. It was incorporated 21 years, 11 months, 9 days ago, on 06 June 2002. The company address is Unit 10 Prestige Complex Ashcroft Road Unit 10 Prestige Complex Ashcroft Road, Liverpool, L33 7TW, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Riley.

Change date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Alan Riley

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-16

Officer name: Steven Riley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Unit 10 Prestige Complex Ashcroft Road Knowsley Business Park Liverpool Merseyside L33 7TW

Old address: Unit C, Centro Park Beckett Close Knowsley Industrial Park Liverpool Merseyside L33 7DF United Kingdom

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Alan Riley.

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-06

Psc name: Steven Riley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Mr Alan Riley.

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Riley

Notification date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Riley

Change date: 2017-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Riley

Change date: 2017-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: Instrument House Woodward Road Knowsley Industrial Park Liverpool L33 7UZ United Kingdom

Change date: 2018-06-25

New address: Unit C, Centro Park Beckett Close Knowsley Industrial Park Liverpool Merseyside L33 7DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Riley.

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr Alan Riley

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Riley

Change date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Old address: C/O Alan Riley 456 Warrington Road Rainhill Prescot Merseyside L35 9JE

Change date: 2015-08-26

New address: Instrument House Woodward Road Knowsley Industrial Park Liverpool L33 7UZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Mr Alan Riley

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-31

Officer name: Steven Riley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Old address: Unit 11 Oldgate Saint Michaels Industrial Est Widnes Cheshire Merseyside WA8 8TL

Change date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 05/04/03

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 12/04/03 from: 26 queen mary buildings stillington street victoria london SW1 P1EF

Documents

View document PDF

Incorporation company

Date: 06 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ DESIGN ARCHITECTURAL SOLUTIONS LTD.

27 GRAYSTON MANOR,GLASGOW,G69 9JW

Number:SC378420
Status:ACTIVE
Category:Private Limited Company

APB SERVICES (STAFFS) LTD

10 PRICE STREET,STOKE-ON-TRENT,ST6 4EN

Number:06791221
Status:ACTIVE
Category:Private Limited Company

GTEC HOLDINGS LTD

GTEC HOLDINGS LTD,GLASGOW,G5 0TT

Number:SC605070
Status:ACTIVE
Category:Private Limited Company

NGWORLD TRADING LIMITED

45 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE,BIRMINGHAM,B30 3HP

Number:07208298
Status:ACTIVE
Category:Private Limited Company

THE MILLS RIGHT TO MANAGE COMPANY LIMITED

10 MARKET PLACE,PENZANCE,TR18 2JA

Number:11421053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE VILLAGE PHYSIOTHERAPY PRACTICE LTD

6 CLEAVE AVENUE,FARNBOROUGH,BR6 7HB

Number:06861629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source