NEWTEC VASCULAR PRODUCTS LIMITED

Liverpool Science Park Liverpool Science Park, Liverpool, L3 5TF, Merseyside
StatusACTIVE
Company No.08824446
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

NEWTEC VASCULAR PRODUCTS LIMITED is an active private limited company with number 08824446. It was incorporated 10 years, 5 months, 13 days ago, on 23 December 2013. The company address is Liverpool Science Park Liverpool Science Park, Liverpool, L3 5TF, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edwards

Termination date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Dr William David Allan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Npif Nw Equity (Gp) Limited

Notification date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 20,001 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/12/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Apr 2018

Action Date: 23 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Apr 2018

Action Date: 23 Dec 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-12-23

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Apr 2018

Action Date: 08 May 2014

Category: Capital

Type: RP04SH01

Date: 2014-05-08

Capital : 9,800 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-11

Officer name: Nwf4B Directors Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Date: 2016-05-06

Capital : 15,314 GBP

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Apr 2016

Action Date: 23 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 14,987.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 13,263 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-26

Capital : 12,963 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: , 131 Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, England

Change date: 2014-05-22

Documents

View document PDF

Appoint corporate director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nwf4B Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Edward Barker

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Edwards

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH01

Capital : 60,085 GBP

Date: 2014-05-08

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-05-08

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAL FARM BIOGAS LIMITED

106A HIGH STREET,CHESHAM,HP5 1EB

Number:10547330
Status:ACTIVE
Category:Private Limited Company

H BOAT LIMITED

C/O CHINATOWN NOODLE BAR UNIT 2, BATH PASSAGE,BIRMINGHAM,B5 4SZ

Number:09446704
Status:ACTIVE
Category:Private Limited Company

LIFTING THE BLUES

THIRD FLOOR, 95,CHELTENHAM,GL50 1HH

Number:09941465
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R M CAPPS LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:08452498
Status:ACTIVE
Category:Private Limited Company

SNAP ANPR LIMITED

WELLESLEY HOUSE,CHELTENHAM,GL50 3NY

Number:06884108
Status:ACTIVE
Category:Private Limited Company

SPRINGHILL POULTRY LIMITED

25 SPRINGHILL ROAD,GLENANNE,BT60 2LF

Number:NI646402
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