NEW CONCEPT SECURITY NW LTD
Status | ACTIVE |
Company No. | 11208615 |
Category | Private Limited Company |
Incorporated | 15 Feb 2018 |
Age | 6 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEW CONCEPT SECURITY NW LTD is an active private limited company with number 11208615. It was incorporated 6 years, 3 months, 13 days ago, on 15 February 2018. The company address is 283 Church Street, Blackpool, FY1 3PG, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-24
Psc name: David Halliwell
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Henry David Baldwin
Cessation date: 2022-11-24
Documents
Notification of a person with significant control
Date: 13 Apr 2023
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-24
Psc name: New Concept Holdings Ltd
Documents
Resolution
Date: 05 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 12 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-12
Psc name: David Halliwell
Documents
Change to a person with significant control
Date: 07 Apr 2022
Action Date: 12 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Henry David Baldwin
Change date: 2022-02-12
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Capital allotment shares
Date: 15 Nov 2021
Action Date: 28 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-28
Capital : 100 GBP
Documents
Capital allotment shares
Date: 15 Nov 2021
Action Date: 28 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-28
Capital : 50 GBP
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
New address: 283 Church Street Blackpool Lancashire FY1 3PG
Old address: 213 Church Street, Blackpool Church Street Blackpool FY1 3PA United Kingdom
Change date: 2021-07-02
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr David Halliwell
Documents
Termination director company with name termination date
Date: 29 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: David John Hongkins
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2020
Action Date: 24 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112086150001
Charge creation date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Leigh Samuel Price
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Ben William Barker
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Halliwell
Termination date: 2018-03-02
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-02
Officer name: Mr Leigh Samuel Price
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-02
Officer name: Mr David Halliwell
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Hongkins
Appointment date: 2018-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-02
Officer name: Mr Ben William Barker
Documents
Some Companies
81 GRANGE ROAD WEST,BIRKENHEAD,CH43 4XD
Number: | 11312244 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAYSIN INVESTMENT HOLDING CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10313639 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSC BUSINESS DEVELOPMENT LIMITED
NO. 1 VELOCITY,SHEFFIELD,S1 4BY
Number: | 09891487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAHAVIRIYA SHIPPING UK LIMITED
BRAMBLE HEDGES HIGH STREET,EDENBRIDGE,TN8 7JL
Number: | 07906426 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EAST MEADE,MANCHESTER,M25 0JJ
Number: | 10846811 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PALLET SUPPLY COMPANY LIMITED
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 04859199 |
Status: | ACTIVE |
Category: | Private Limited Company |